- Company Overview for 4COM TECHNOLOGIES LIMITED (06472837)
- Filing history for 4COM TECHNOLOGIES LIMITED (06472837)
- People for 4COM TECHNOLOGIES LIMITED (06472837)
- Charges for 4COM TECHNOLOGIES LIMITED (06472837)
- More for 4COM TECHNOLOGIES LIMITED (06472837)
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) |
---|---|---|---|
28 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2024 | MA | Memorandum and Articles of Association | |
25 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
25 Nov 2024 | SH08 | Change of share class name or designation | |
07 Oct 2024 | AD01 | Registered office address changed from 20 Lindred Road Brierfield Nelson BB9 5SR England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 7 October 2024 | |
07 Oct 2024 | PSC02 | Notification of Daisy Midco Limited as a person with significant control on 23 September 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to 20 Lindred Road Brierfield Nelson BB9 5SR on 7 October 2024 | |
07 Oct 2024 | PSC07 | Cessation of Daron Grenville Hutt as a person with significant control on 23 September 2024 | |
07 Oct 2024 | TM02 | Termination of appointment of Andrew John Whittaker as a secretary on 23 September 2024 | |
07 Oct 2024 | TM01 | Termination of appointment of Jamie Victoria Devereux-Hutt as a director on 23 September 2024 | |
26 Sep 2024 | MR01 | Registration of charge 064728370015, created on 19 September 2024 | |
24 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 23 September 2024
|
|
24 Sep 2024 | MR04 | Satisfaction of charge 064728370010 in full | |
24 Sep 2024 | MR04 | Satisfaction of charge 064728370011 in full | |
24 Sep 2024 | MR04 | Satisfaction of charge 064728370012 in full | |
24 Sep 2024 | MR04 | Satisfaction of charge 064728370013 in full | |
24 Sep 2024 | MR04 | Satisfaction of charge 064728370014 in full | |
30 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2024 | MA | Memorandum and Articles of Association | |
29 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
09 Mar 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
05 Mar 2024 | SH02 |
Sub-division of shares on 31 May 2011
|
|
05 Mar 2024 | SH02 |
Statement of capital on 11 March 2011
|
|
01 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 February 2022
|
|
29 Feb 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 April 2021
|