4I DESIGNS LIMITED



Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/2022 July 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 13 GATLEY DRIVE GUILDFORD SURREY GU4 7JJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
22/02/1622 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
19/02/1419 February 2014 11/02/14 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts


11/03/1311 March 2013 11/02/13 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 11/02/12 NO CHANGES

View Document

01/04/111 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SPRINGWOOD, HOOK HEATH ROAD WOKING SURREY GU22 0DT

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MICHAEL WELFARE / 31/12/2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN PARIS / 31/12/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company