D4T4 SOLUTIONS LIMITED

Elmbrook House Elmbrook House, Sunbury-On-Thames, TW16 6SB, England
StatusACTIVE
Company No.03856541
CategoryPrivate Limited Company
Incorporated11 Oct 1999
Age24 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

D4T4 SOLUTIONS LIMITED is an active private limited company with number 03856541. It was incorporated 24 years, 7 months, 21 days ago, on 11 October 1999. The company address is Elmbrook House Elmbrook House, Sunbury-on-thames, TW16 6SB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Old address: Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF

Change date: 2024-04-03

New address: Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed celebrus technologies LIMITED\certificate issued on 15/11/23

Documents

View document PDF

Change of name notice

Date: 15 Nov 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Mr Guerino Luigi Bruno, Iii

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Kear

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: Simon Edward Burton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: Lincoln Mark Vaughan Goldspink

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-29

Officer name: Mr Guerino Luigi Bruno, Iii

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-29

Officer name: Mr Ashoni Kumar Mehta

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: James Lloyd Dodkins

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: John Lythall

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmel Elizabeth Warren

Termination date: 2019-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Leigh Scott Tinling

Termination date: 2017-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038565410004

Charge creation date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Kear

Appointment date: 2015-01-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-23

Officer name: Michael Leigh Scott Tinling

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr John Lythall

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Lloyd Dodkins

Appointment date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: Venture West Greenham Business Park Newbury Berkshire RG19 6HX

New address: Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF

Change date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Stephen Shingles

Termination date: 2015-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-23

Officer name: Paul Michael George Klinger

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038565410003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038565410002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 24 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-24

Charge number: 038565410003

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Malcolm Duckett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2014

Action Date: 03 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038565410002

Charge creation date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Malcolm Duckett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-16

Officer name: Mr Malcolm Duckett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-23

Old address: Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Duckett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-01

Old address: Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael George Klinger

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed-trap LIMITED\certificate issued on 31/03/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmel Elizabeth Warren

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Burton

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lincoln Mark Vaughan Goldspink

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed-trap.com LIMITED\certificate issued on 01/09/10

Documents

View document PDF

Change of name notice

Date: 23 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 10 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-01

Old address: 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Godfrey Stephen Shingles

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Duckett

Change date: 2009-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:09374680
Status:ACTIVE
Category:Private Limited Company

DARIUS IGNA LIMITED

80 GOLDBEATERS GROVE,EDGWARE,HA8 0QA

Number:11323812
Status:ACTIVE
Category:Private Limited Company

KRT24 LTD

2 CORAL GROVE,STOCKTON-ON-TEES,TS17 8GZ

Number:11748557
Status:ACTIVE
Category:Private Limited Company

OPPORTUNITY EDUCATION SERVICES LTD

32 QUEENS TERRACE, LEVEL 2 23 QUEENS TERRACE,SOUTHAMPTON,SO14 3BQ

Number:09296424
Status:ACTIVE
Category:Private Limited Company

SERENEFINE LIMITED

C/O SHERLOCK & CO LTD,ASHTON-UNDER-LYNE,OL6 7TW

Number:01362138
Status:ACTIVE
Category:Private Limited Company

SILVAN DI LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11148982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source