Advanced company searchLink opens in new window

FOUR (HOLDINGS) LIMITED

Company number 04225618

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)
28 May 2024 PSC01 Notification of Benjamin Charles Banks as a person with significant control on 10 January 2022
10 May 2024 PSC04 Change of details for Mr Benjamin Charles Banks as a person with significant control on 10 January 2022
10 May 2024 PSC01 Notification of Benjamin Charles Banks as a person with significant control on 10 January 2022
10 May 2024 PSC01 Notification of Charles Perez as a person with significant control on 10 January 2022
31 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
18 Dec 2023 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 6-10 Market Road London N7 9PW on 18 December 2023
16 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
25 Jan 2023 AA Group of companies' accounts made up to 24 April 2022
25 Aug 2022 TM02 Termination of appointment of Charles Perez as a secretary on 12 August 2022
25 Aug 2022 TM01 Termination of appointment of Charles Perez as a director on 12 August 2022
16 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
14 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 May 2022 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 1,129.42
29 Apr 2022 AA Group of companies' accounts made up to 25 April 2021
11 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2022 SH06 Cancellation of shares. Statement of capital on 15 July 2021
  • GBP 1,129.42
10 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Sep 2021 TM01 Termination of appointment of Gino Pietro Da'prato as a director on 15 July 2021
26 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
21 Jun 2021 AA Group of companies' accounts made up to 26 April 2020
14 May 2021 AP01 Appointment of Cyril Ansah Williams as a director on 8 April 2021
14 May 2021 PSC02 Notification of Sdi Four Limited as a person with significant control on 23 March 2020
14 May 2021 PSC09 Withdrawal of a person with significant control statement on 14 May 2021
16 Apr 2021 MR01 Registration of charge 042256180005, created on 9 April 2021
24 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities