Download leads from Nexok and grow your business. Find out more

4Cast Group Limited

Documents

Total Documents97
Total Pages805

Filing History

13 December 2023Accounts for a small company made up to 31 December 2022
26 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022
23 May 2023Director's details changed for Mr Mickey Kawaljit Arora on 10 May 2023
23 May 2023Confirmation statement made on 20 May 2023 with no updates
28 September 2022Accounts for a small company made up to 31 December 2021
23 May 2022Confirmation statement made on 20 May 2022 with no updates
22 November 2021Accounts for a small company made up to 31 December 2020
27 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020
20 May 2021Confirmation statement made on 20 May 2021 with no updates
29 March 2021Accounts for a small company made up to 31 December 2019
29 December 2020Current accounting period shortened from 29 December 2019 to 28 December 2019
21 May 2020Confirmation statement made on 20 May 2020 with no updates
13 March 2020Group of companies' accounts made up to 31 December 2018
11 January 2020Compulsory strike-off action has been discontinued
7 January 2020First Gazette notice for compulsory strike-off
23 October 2019Termination of appointment of Paul Daniel Blank as a director on 15 October 2019
27 June 2019Group of companies' accounts made up to 31 December 2017
7 June 2019Confirmation statement made on 20 May 2019 with no updates
17 December 2018Appointment of Mr Joseph Fabunmi as a director on 24 October 2018
17 December 2018Termination of appointment of Michael Walters as a director on 24 October 2018
17 December 2018Appointment of Mr Paul Daniel Blank as a director on 24 October 2018
5 October 2018Group of companies' accounts made up to 31 December 2016
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017
25 July 2018Confirmation statement made on 20 May 2018 with no updates
3 March 2018Compulsory strike-off action has been discontinued
27 February 2018First Gazette notice for compulsory strike-off
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
30 June 2017Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017
30 June 2017Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017
6 June 2017Confirmation statement made on 20 May 2017 with updates
6 June 2017Confirmation statement made on 20 May 2017 with updates
6 June 2017Appointment of Mr Michael Walters as a director on 5 May 2017
6 June 2017Appointment of Mr Michael Walters as a director on 5 May 2017
12 January 2017Registered office address changed from 8th Floor 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 12 January 2017
12 January 2017Registered office address changed from 8th Floor 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 12 January 2017
11 October 2016Group of companies' accounts made up to 31 December 2015
11 October 2016Group of companies' accounts made up to 31 December 2015
20 June 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 812,342
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 812,342
20 June 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016
15 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 812,342
15 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 812,342
16 October 2015Group of companies' accounts made up to 31 December 2014
16 October 2015Group of companies' accounts made up to 31 December 2014
16 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 728,323
16 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 728,323
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 668,918
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 668,918
13 May 2015Registration of charge 072603950002, created on 11 May 2015
13 May 2015Registration of charge 072603950002, created on 11 May 2015
29 April 2015Appointment of Mr Robin Seymour Berry as a director on 29 April 2015
29 April 2015Appointment of Mr Robin Seymour Berry as a director on 29 April 2015
7 October 2014Group of companies' accounts made up to 31 December 2013
7 October 2014Group of companies' accounts made up to 31 December 2013
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 668,918
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 668,918
12 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 668,918
12 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 668,918
20 June 2013Group of companies' accounts made up to 31 December 2012
20 June 2013Group of companies' accounts made up to 31 December 2012
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
13 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 601,569
13 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 601,569
7 September 2012Group of companies' accounts made up to 31 December 2011
7 September 2012Group of companies' accounts made up to 31 December 2011
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
21 May 2012Director's details changed for Mr Philip Edmund Lindsell on 21 May 2012
21 May 2012Director's details changed for Mr Philip Edmund Lindsell on 21 May 2012
12 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 552,950
12 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 552,950
4 October 2011Group of companies' accounts made up to 31 December 2010
4 October 2011Group of companies' accounts made up to 31 December 2010
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
8 June 2011Director's details changed for Mr Philip Edmund Lindsell on 8 June 2011
8 June 2011Director's details changed for Mr Philip Edmund Lindsell on 8 June 2011
8 June 2011Director's details changed for Mr Philip Edmund Lindsell on 8 June 2011
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
2 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 290,001
2 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 290,001
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2010Registered office address changed from 4 Cornwall Gardens London London SW7 4AJ England on 29 October 2010
29 October 2010Registered office address changed from 4 Cornwall Gardens London London SW7 4AJ England on 29 October 2010
28 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010
28 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010
17 August 2010Resolutions
  • RES13 ‐ Approved director 30/07/2010
17 August 2010Resolutions
  • RES13 ‐ Approved director 30/07/2010
16 August 2010Appointment of Mr Philip Edmund Lindsell as a director
16 August 2010Appointment of Mr Philip Edmund Lindsell as a director
12 August 2010Particulars of a mortgage or charge / charge no: 1
12 August 2010Particulars of a mortgage or charge / charge no: 1
20 May 2010Incorporation
20 May 2010Incorporation
Sign up now to grow your client base. Plans & Pricing