4WAY CONSULTING LTD

5th Floor, 85 Strand, London, WC2R 0DW, England
StatusACTIVE
Company No.08913460
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

4WAY CONSULTING LTD is an active private limited company with number 08913460. It was incorporated 10 years, 2 months, 18 days ago, on 26 February 2014. The company address is 5th Floor, 85 Strand, London, WC2R 0DW, England.



Company Fillings

Accounts with accounts type small

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pell Frischmann Consulting Engineers Ltd

Change date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

Old address: Vectis House Banbury Street Kineton Warwick Warwickshire CV35 0JS England

New address: 5th Floor, 85 Strand London WC2R 0DW

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pell Frischmann Consulting Engineers Ltd

Notification date: 2020-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: 4Way Holding Ltd

Cessation date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Ms Linda Susan Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Adam Lee

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Adam Lee

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Simon Conquest

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2018

Action Date: 24 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-24

Charge number: 089134600001

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Linda Susan Roberts

Appointment date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

New address: Vectis House Banbury Street Kineton Warwick Warwickshire CV35 0JS

Old address: 5 Manchester Square London W1U 3PD England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tushar Sudhakar Prabhu

Termination date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Mr Tushar Sudhakar Prabhu

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: 5 Manchester Square London W1U 3PD

Old address: Vectis House Banbury Street Kineton Warwick CV35 0JS

Change date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Andrew Murray Wiseman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Andrew Murray Wiseman

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr John David Westwood

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Jonathan Bruce Goddard

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr John Simon Conquest

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 15 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 01 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 4 way holding LIMITED\certificate issued on 01/05/14

Documents

View document PDF

Change of name notice

Date: 01 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Mar 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2014

Action Date: 01 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-01

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR IMPLEMENTATIONS LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11658342
Status:ACTIVE
Category:Private Limited Company

HEXACORN LIMITED

SUITE 2512 LANGHAM PLACE OFFICE TOWER 8,MONGKOK,

Number:FC035469
Status:ACTIVE
Category:Other company type

LIVESEY & STEPHENSON PROPERTIES LTD

98 ABBOTSFORD ROAD,BLACKPOOL,FY3 9RY

Number:11844602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NFP CONSULTANCY SERVICES LIMITED

129 BROOMWOOD ROAD,LONDON,SW11 6JU

Number:11249253
Status:ACTIVE
Category:Private Limited Company

OAKLEY BROWN & CO LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE,GRIMSBY,DN31 2AW

Number:09741974
Status:LIQUIDATION
Category:Private Limited Company

SMALL WORLD DAY NURSERY & PRE-SCHOOL LTD

185A VALE ROAD,LIVERPOOL,L25 7RY

Number:10971915
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