4K CONSTRUCTION LIMITED

Stockdale Accountants Ltd St Ingunger Offices Stockdale Accountants Ltd St Ingunger Offices, Bodmin, PL30 5HS, England
StatusACTIVE
Company No.10672533
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

4K CONSTRUCTION LIMITED is an active private limited company with number 10672533. It was incorporated 7 years, 3 months ago, on 15 March 2017. The company address is Stockdale Accountants Ltd St Ingunger Offices Stockdale Accountants Ltd St Ingunger Offices, Bodmin, PL30 5HS, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander John Mccheyne

Change date: 2020-08-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alexander John Mccheyne

Change date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: Stockdale Accountants Ltd Lanivet Bodmin PL30 5HS England

New address: Stockdale Accountants Ltd St Ingunger Offices Lanivet Bodmin PL30 5HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

New address: Stockdale Accountants Ltd Lanivet Bodmin PL30 5HS

Old address: St Ingunger Country Offices Lanivet Bodmin Cornwall PL30 5HS England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-12

Psc name: Kevin Graham Grose

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Kevin Graham Grose

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

New address: St Ingunger Country Offices Lanivet Bodmin Cornwall PL30 5HS

Change date: 2017-10-25

Old address: Peat House Newham Road Truro TR1 2DP United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND TINTS LTD

95-97 LANCEFIELD STREET,GLASGOW,G3 8HZ

Number:SC589621
Status:ACTIVE
Category:Private Limited Company

HORSEHILL FARM LIMITED

LYSTON HOUSE LISTON GARDENS,SUDBURY,CO10 7HY

Number:11456622
Status:ACTIVE
Category:Private Limited Company

KIVIE LTD.

62 ABERCORN RD,LONDON,NW7 1JT

Number:11503495
Status:ACTIVE
Category:Private Limited Company

MOORLANDS FINANCIAL SERVICES LTD

133 CADZOW STREET,HAMILTON,ML3 6JG

Number:SC351922
Status:ACTIVE
Category:Private Limited Company

SAID SALIM LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11021982
Status:ACTIVE
Category:Private Limited Company

SEICO CHAUFFEUR SERVICES LIMITED

OFFICE 6 PHOENIX HOUSE PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:05744148
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