Advanced company searchLink opens in new window

ALLFOURCONSULTING LIMITED

Company number 11121516

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)
14 Mar 2024 AA Micro company accounts made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
03 Oct 2023 PSC04 Change of details for Mrs Leanne Michelle Holden as a person with significant control on 3 October 2023
28 Sep 2023 PSC07 Cessation of Gary Holden as a person with significant control on 27 February 2023
28 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
28 Sep 2023 PSC04 Change of details for Mrs Leanne Michelle Holden as a person with significant control on 21 September 2023
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 TM01 Termination of appointment of Gary Holden as a director on 27 February 2023
17 Feb 2023 AD01 Registered office address changed from 127 Sherbrook Road Daybrook Nottingham Notts NG5 6AS England to The Limes Marks Lane Santon Downham Brandon IP27 0TL on 17 February 2023
17 Feb 2023 AP01 Appointment of Mrs Leanne Michelle Holden as a director on 17 February 2023
17 Feb 2023 CS01 Confirmation statement made on 20 December 2022 with updates
25 Feb 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
09 Mar 2020 AA Micro company accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
21 Feb 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1
15 Jan 2018 PSC04 Change of details for Gary Holden as a person with significant control on 12 January 2018
15 Jan 2018 PSC01 Notification of Leanne Michelle Holden as a person with significant control on 12 January 2018
09 Jan 2018 AP03 Appointment of Mrs Leanne Michelle Holden as a secretary on 1 January 2018
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
21 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-21
  • GBP 1