- Company Overview for 4-SIGHT CONSULTING LIMITED (02791855)
- Filing history for 4-SIGHT CONSULTING LIMITED (02791855)
- People for 4-SIGHT CONSULTING LIMITED (02791855)
- More for 4-SIGHT CONSULTING LIMITED (02791855)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
20 Feb 2014 | AP01 | Appointment of Brian Miller as a director | |
13 Feb 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 May 2014 | |
22 Nov 2013 | AP01 | Appointment of Mr David Mark Deakin as a director | |
21 Nov 2013 | AP03 | Appointment of Mrs Renata Amalia Wilde as a secretary | |
21 Nov 2013 | AP01 | Appointment of Mr David Robert Wilde as a director | |
21 Nov 2013 | TM02 | Termination of appointment of Anthony Foord as a secretary | |
21 Nov 2013 | TM01 | Termination of appointment of William Gulland as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Anthony Foord as a director | |
21 Nov 2013 | AD01 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom on 21 November 2013 | |
15 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr William George Gulland on 1 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Dr Anthony George Foord on 2 October 2009 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
03 Mar 2009 | 353 | Location of register of members | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 3 college st st albans herts AL3 4PW | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 28 February 2008 |