About

Registered Number: 06765914
Date of Incorporation: 04/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Mill House Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA

 

Gotim 4 Ltd was registered on 04 December 2008 and are based in Hereford. The company has no directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 22 October 2019
PSC01 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 23 October 2012
AD01 - Change of registered office address 23 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 27 February 2012
RESOLUTIONS - N/A 13 February 2012
RESOLUTIONS - N/A 13 February 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 20 October 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 11 March 2010
AA01 - Change of accounting reference date 16 February 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD01 - Change of registered office address 05 November 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
CERTNM - Change of name certificate 08 July 2009
NEWINC - New incorporation documents 04 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2011 Outstanding

N/A

Legal charge 06 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.