4X CAPITAL LTD

17 Oakland's House Queenswood Crescent 17 Oakland's House Queenswood Crescent, Egham, TW20 0GJ, England
StatusACTIVE
Company No.11338110
CategoryPrivate Limited Company
Incorporated01 May 2018
Age6 years, 20 days
JurisdictionEngland Wales

SUMMARY

4X CAPITAL LTD is an active private limited company with number 11338110. It was incorporated 6 years, 20 days ago, on 01 May 2018. The company address is 17 Oakland's House Queenswood Crescent 17 Oakland's House Queenswood Crescent, Egham, TW20 0GJ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g&a global lets LTD\certificate issued on 11/01/23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kofi Gideon Mensa-Etsi

Change date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kofi Gideon Mensa-Etsi

Change date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kofi Gideon Mensa-Etsi

Change date: 2021-06-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-09

Psc name: Mr Kofi Gideon Mensa-Etsi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

New address: 17 Oakland's House Queenswood Crescent Englefield Green Egham TW20 0GJ

Old address: 30 Commercial Road Swindon SN1 5NS England

Change date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXLEY INVESTMENT LTD

32 WESTLANDS CLOSE,HAYES,UB3 4PY

Number:09540275
Status:ACTIVE
Category:Private Limited Company

DQ TECHNICAL RESOURCES LTD

ST CLEMENT'S HOUSE,LONDON,EC4N 7AE

Number:10874348
Status:ACTIVE
Category:Private Limited Company

L.A. ROC ACCESS LTD

156A DORMANSIDE ROAD,GLASGOW,G53 5XU

Number:SC596967
Status:ACTIVE
Category:Private Limited Company

MARTINS WASTE CLEARANCE LTD

37C AVONDALE BUSINESS CENTRE,BRISTOL,BS15 1AW

Number:11512111
Status:ACTIVE
Category:Private Limited Company

POSTCODE ANYWHERE (EUROPE) LIMITED

THE FOUNDATION HERONS WAY,CHESTER,CH4 9GB

Number:03347926
Status:ACTIVE
Category:Private Limited Company

TILLY HILL PROPERTY LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:04836286
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