Advanced company searchLink opens in new window

4D WORKS LIMITED

Company number 10066989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
03 Jan 2023 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
04 Jan 2022 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 PSC04 Change of details for Mr Nigel William Ford as a person with significant control on 2 December 2021
14 Dec 2021 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 90-92 High Street Evesham Worcestershire WR11 4EU on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Nigel William Ford on 2 December 2021
10 May 2021 CH01 Director's details changed for Mr Nigel William Ford on 10 May 2021
10 May 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 10 May 2021
30 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
29 Mar 2021 CH01 Director's details changed for Mr Nigel William Ford on 15 March 2021
29 Mar 2021 PSC04 Change of details for Mr Nigel Ford as a person with significant control on 15 March 2021
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
26 Mar 2020 CH04 Secretary's details changed for Oakley Company Secretarial Services Ltd on 13 March 2020
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 18 November 2019
15 Nov 2019 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street, Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 15 November 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates