- Company Overview for FOURTH HOLDINGS U.K. LIMITED (09672947)
- Filing history for FOURTH HOLDINGS U.K. LIMITED (09672947)
- People for FOURTH HOLDINGS U.K. LIMITED (09672947)
- Charges for FOURTH HOLDINGS U.K. LIMITED (09672947)
- More for FOURTH HOLDINGS U.K. LIMITED (09672947)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 09 Jul 2025 | AA | Full accounts made up to 31 December 2024 | |
| 07 Jul 2025 | CS01 | Confirmation statement made on 6 July 2025 with no updates | |
| 19 May 2025 | MA | Memorandum and Articles of Association | |
| 19 May 2025 | RESOLUTIONS |
Resolutions
|
|
| 08 May 2025 | MR01 | Registration of charge 096729470003, created on 6 May 2025 | |
| 28 Apr 2025 | MR04 | Satisfaction of charge 096729470001 in full | |
| 28 Apr 2025 | MR04 | Satisfaction of charge 096729470002 in full | |
| 09 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
| 10 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
| 08 Jan 2024 | SH08 | Change of share class name or designation | |
| 28 Dec 2023 | CERTNM |
Company name changed nimbus acquisitions holdings LIMITED\certificate issued on 28/12/23
|
|
| 21 Dec 2023 | SH19 |
Statement of capital on 21 December 2023
|
|
| 21 Dec 2023 | SH20 | Statement by Directors | |
| 21 Dec 2023 | CAP-SS | Solvency Statement dated 21/12/23 | |
| 21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
| 18 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
| 18 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
| 05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
| 22 Jul 2022 | CH01 | Director's details changed for John Whitmarsh on 22 July 2022 | |
| 22 Jul 2022 | CH01 | Director's details changed for Clinton Anderson on 22 July 2022 | |
| 18 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
| 13 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
| 09 Jun 2021 | AD01 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS on 9 June 2021 | |
| 07 Jan 2021 | AA | Full accounts made up to 31 December 2019 |