4iir Ltd was registered on 01 August 2005 and are based in Mill Hill, it's status in the Companies House registry is set to "Active". 4iir Ltd has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSENTHAL, Ian Itzhak | 01 May 2013 | - | 1 |
ROSENTHAL, Sara Beth | 01 August 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSENTHAL, Ian Itzhak | 01 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 02 April 2020 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 14 May 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 13 August 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 14 August 2015 | |
SH01 - Return of Allotment of shares | 04 August 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 04 August 2014 | |
MR01 - N/A | 02 April 2014 | |
MR01 - N/A | 02 April 2014 | |
MR01 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
AD01 - Change of registered office address | 19 February 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 18 August 2010 | |
AA - Annual Accounts | 27 July 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363s - Annual Return | 03 October 2007 | |
395 - Particulars of a mortgage or charge | 11 April 2007 | |
AAMD - Amended Accounts | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 04 August 2005 | |
288b - Notice of resignation of directors or secretaries | 04 August 2005 | |
287 - Change in situation or address of Registered Office | 04 August 2005 | |
NEWINC - New incorporation documents | 01 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2014 | Outstanding |
N/A |
A registered charge | 27 March 2014 | Outstanding |
N/A |
A registered charge | 27 March 2014 | Outstanding |
N/A |
Legal charge | 12 August 2010 | Fully Satisfied |
N/A |
Legal mortgage | 23 July 2008 | Fully Satisfied |
N/A |
Debenture | 23 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 04 April 2007 | Fully Satisfied |
N/A |
Legal charge | 05 January 2007 | Outstanding |
N/A |