THE 4FRONT PROJECT LTD

Jahiem's Justice Centre 10 The Concourse Jahiem's Justice Centre 10 The Concourse, London, NW9 5XB, England
StatusACTIVE
Company No.08880556
Category
Incorporated06 Feb 2014
Age10 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE 4FRONT PROJECT LTD is an active with number 08880556. It was incorporated 10 years, 4 months, 11 days ago, on 06 February 2014. The company address is Jahiem's Justice Centre 10 The Concourse Jahiem's Justice Centre 10 The Concourse, London, NW9 5XB, England.



Company Fillings

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-04

Officer name: Mr Oluyemi Awopetu

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Kusai Rahal

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Temwani Melida Mwale

Appointment date: 2022-09-01

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-09

Officer name: Ebenezer Junior Ayerh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

New address: Jahiem's Justice Centre 10 the Concourse Colindale London NW9 5XB

Old address: 4 - 5 the Concourse Colindale London NW9 5XB England

Change date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-09

Officer name: Ellen Tania Papamichael

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashleigh Jade Weekes

Termination date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Nov 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr Chadley Jai Chichester

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ellen Tania Papamichael

Change date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Temwani Melida Mwale

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Syan Star Day-Evans

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ashleigh Jade Weekes

Appointment date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ebenezer Junior Ayerh

Appointment date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Ryan Junior Matthews-Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-23

Officer name: Miss Temwani Melida Mwale

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Diahanne Rhiney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Syan Star Day-Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Temwani Melida Mwale

Cessation date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluyemi Awopetu

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ellen Tania Papamichael

Appointment date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Temwani Melida Mwale

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-28

Officer name: Miss Temwani Melida Mwale

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 23 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Syan Star Day-Evans

Notification date: 2017-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 23 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-23

Psc name: Ian Powell

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 23 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-23

Psc name: Foziah Bashir

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 23 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Titilope Abibat Odusanwo

Termination date: 2017-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 23 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ismael Musoke

Termination date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

New address: 4 - 5 the Concourse Colindale London NW9 5XB

Change date: 2017-04-07

Old address: 46 Camden Road Camden Road London NW1 9DR England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Ian Powell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Foziah Bashir

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Miss Syan Star Day-Evans

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ismael Musoke

Appointment date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Titilope Abibat Odusanwo

Appointment date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Diahanne Rhiney

Appointment date: 2017-02-23

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Miss Temwani Melida Mwale

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 06 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Temwani Melida Mwale

Change date: 2016-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

New address: 46 Camden Road Camden Road London NW1 9DR

Change date: 2016-02-04

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed get outta the gang LTD\certificate issued on 06/01/16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: Zainab Assiatou Bundu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zainab Assiatou Bundu

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Powell

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-28

Officer name: Ms Fozia Bashir

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fozia Bashir

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DF DEVELOPMENT MANAGEMENT LIMITED

7 WHITELADIES ROAD,BRISTOL,BS8 1NN

Number:11179337
Status:ACTIVE
Category:Private Limited Company

G J LATHAM LIMITED

IVY HOUSE FARM,SOUND,CW5 8BB

Number:02976257
Status:ACTIVE
Category:Private Limited Company

HANSON BUILDING PRODUCTS LIMITED (JERSEY)

22 GRENVILLE STREET,ST HELIER,JE4 8PX

Number:FC032058
Status:ACTIVE
Category:Other company type

HONEST DRYCLEANERS LTD

304 EASTCOTE LANE,HARROW,HA2 9AH

Number:10514746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH FUNCTIONAL SAFETY MANAGEMENT LIMITED

71 WHEATLANDS PARK,REDCAR,TS10 2PF

Number:08116985
Status:ACTIVE
Category:Private Limited Company

SUPPORT2RECRUIT LTD

120 BARK STREET,BOLTON,BL1 2AX

Number:11453529
Status:ACTIVE
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