4X LIMITED - HUNTINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-25 View Report
Mortgage. Charge number: 043166230003. 2023-08-11 View Report
Persons with significant control. Notification date: 2022-11-18. Psc name: Steves Car Sales and Servicing Limited. 2022-11-28 View Report
Confirmation statement. Statement with updates. 2022-11-26 View Report
Confirmation statement. Statement with no updates. 2022-11-26 View Report
Persons with significant control. Cessation date: 2022-11-18. Psc name: Mbh Corporation Plc. 2022-11-26 View Report
Accounts. Accounts type small. 2022-05-26 View Report
Persons with significant control. Psc name: Mbh Corporation Plc. Change date: 2021-04-10. 2022-02-07 View Report
Confirmation statement. Statement with updates. 2021-12-14 View Report
Officers. Appointment date: 2021-12-01. Officer name: Ms Vicky Whitham. 2021-12-01 View Report
Officers. Officer name: John Alan Gardner. Termination date: 2021-11-23. 2021-11-23 View Report
Officers. Termination date: 2021-11-23. Officer name: John Alan Gardner. 2021-11-23 View Report
Accounts. Change account reference date company current extended. 2021-08-03 View Report
Address. Old address: Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England. New address: Steve's Garage Ermine Street Little Stukeley Huntingdon Cambridgeshire PE28 4BE. Change date: 2021-07-30. 2021-07-30 View Report
Officers. Officer name: David John Hunter. Termination date: 2021-07-13. 2021-07-13 View Report
Mortgage. Charge number: 043166230003. Charge creation date: 2021-06-28. 2021-07-01 View Report
Mortgage. Charge number: 1. 2021-06-29 View Report
Mortgage. Charge number: 043166230002. 2021-06-29 View Report
Persons with significant control. Psc name: Mbh Corporation Plc. Notification date: 2021-04-10. 2021-05-11 View Report
Persons with significant control. Psc name: David Hunter. Cessation date: 2021-05-10. 2021-05-11 View Report
Persons with significant control. Cessation date: 2021-05-10. Psc name: Stephen David Woodham. 2021-05-11 View Report
Address. Change date: 2021-05-09. Old address: Steves Garage Ermine Street Little Stukeley Huntingdon Cambs PE28 4BE. New address: Adt Taxis House 50 Baxter Gate Loughborough LE11 1th. 2021-05-09 View Report
Officers. Officer name: Mr John Alan Gardner. Appointment date: 2021-05-07. 2021-05-09 View Report
Accounts. Accounts type small. 2021-04-29 View Report
Officers. Officer name: Vicky Whitham. Termination date: 2021-03-15. 2021-03-15 View Report
Persons with significant control. Notification date: 2021-03-15. Psc name: David Hunter. 2021-03-15 View Report
Officers. Appointment date: 2021-03-15. Officer name: Mr David John Hunter. 2021-03-15 View Report
Officers. Appointment date: 2021-03-15. Officer name: Mr John Alan Gardner. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Accounts. Accounts type unaudited abridged. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2019-12-06 View Report
Accounts. Accounts type total exemption full. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Accounts. Accounts type total exemption small. 2015-10-19 View Report
Accounts. Change account reference date company previous shortened. 2015-08-24 View Report
Mortgage. Charge creation date: 2015-06-16. Charge number: 043166230002. 2015-06-27 View Report
Accounts. Accounts type total exemption small. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Officers. Officer name: Vicky Whitham. Change date: 2013-10-01. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Accounts. Accounts type total exemption small. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report