Advanced company searchLink opens in new window

4CAST-IGM LIMITED

Company number 10245158

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)
19 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 29 December 2022
08 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
18 May 2022 AA Accounts for a dormant company made up to 29 December 2021
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 29 December 2020
10 Jun 2020 AA Accounts for a dormant company made up to 29 December 2019
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
21 Oct 2019 TM01 Termination of appointment of Paul Daniel Blank as a director on 15 October 2019
24 Jul 2019 AA Accounts for a dormant company made up to 29 December 2018
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 29 December 2017
17 Dec 2018 AP01 Appointment of Mr Paul Daniel Blank as a director on 24 October 2018
17 Dec 2018 AP01 Appointment of Mr Joseph Fabunmi as a director on 24 October 2018
17 Dec 2018 TM01 Termination of appointment of Michael Walters as a director on 24 October 2018
28 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
25 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
30 Jun 2017 TM01 Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Jun 2017 AP01 Appointment of Mr Michael Walters as a director on 5 May 2017
12 Jan 2017 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 1 Harrington Gardens London SW7 4JJ on 12 January 2017
12 Jan 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30