Advanced company searchLink opens in new window

4COM TECHNOLOGIES LIMITED

Company number 06472837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 67,759.96
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed SH02 was registered on the 05/03/2024.
05 Mar 2024 SH02 Statement of capital on 11 March 2011
  • GBP 2,451,100
01 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 February 2022
  • GBP 64,278.66
29 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 April 2021
  • GBP 64,158.69