4G CONSULTANCY LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusACTIVE
Company No.09905236
CategoryPrivate Limited Company
Incorporated07 Dec 2015
Age8 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

4G CONSULTANCY LIMITED is an active private limited company with number 09905236. It was incorporated 8 years, 6 months, 8 days ago, on 07 December 2015. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-29

Psc name: Mr Darren James Ninnis

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-29

Psc name: Miss Carly Clay

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-03

Officer name: Miss Carly Clay

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Capital allotment shares

Date: 18 May 2016

Action Date: 01 May 2016

Category: Capital

Type: SH01

Date: 2016-05-01

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren James Ninnis

Change date: 2015-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: 37 Bragenham Side Stoke Hammond Stoke Hammond Milton Keynes MK17 9DB England

Change date: 2015-12-11

New address: Kemp House 160 City Road London EC1V2NX

Documents

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAS & INDUSTRIAL FAN SERVICES LIMITED

UNIT E1 COOMBSWOOD WAY,HALESOWEN,B62 8BH

Number:04709794
Status:ACTIVE
Category:Private Limited Company

K7 HOLDINGS LIMITED

24 CASTILIAN STREET,NORTHAMPTON,NN1 1JX

Number:11152110
Status:ACTIVE
Category:Private Limited Company

MURRAY FORESTRY LTD.

19 NICOLL DRIVE,PERTH,PH1 4BL

Number:SC520404
Status:ACTIVE
Category:Private Limited Company

SIMPSON BUILDING WORKS LTD

21 CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:09830716
Status:ACTIVE
Category:Private Limited Company

SKYLINE MEDIA MARKETING LIMITED

1B HALL LANE,LONDON,E4 8HH

Number:11323858
Status:ACTIVE
Category:Private Limited Company

THE PARISH MEWS RESIDENTS COMPANY LIMITED

5 PARISH MEWS,LONDON,SE20 7JH

Number:02869386
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