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)
22 Aug 2019 CH01 Director's details changed for Dr Jamie Victoria Devereux-Hutt on 22 August 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
06 Mar 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 14 February 2019
  • GBP 59,152.33
22 Jan 2019 AD01 Registered office address changed from Loewy House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE on 22 January 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
06 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan agreement 06/09/2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
09 Oct 2018 MA Memorandum and Articles of Association
04 Oct 2018 SH08 Change of share class name or designation
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
04 Jul 2018 SH06 Cancellation of shares. Statement of capital on 12 April 2018
  • GBP 59,235.53
26 Jun 2018 SH03 Purchase of own shares.
15 Jun 2018 CH01 Director's details changed for Mr Daron Grenville Hutt on 14 June 2018
15 Jun 2018 PSC04 Change of details for Mr Daron Grenville Hutt as a person with significant control on 15 June 2018
05 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
08 May 2018 PSC04 Change of details for Mr Daron Grenville Hutt as a person with significant control on 8 May 2018
03 May 2018 CH01 Director's details changed for Mr Daron Grenville Hutt on 3 May 2018
21 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • GBP 59,540.19
29 Jan 2018 TM01 Termination of appointment of Martin Dunne as a director on 25 January 2018
02 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
28 Nov 2017 TM01 Termination of appointment of Lloyd Attree as a director on 28 November 2017
28 Nov 2017 TM01 Termination of appointment of Stephen Calland as a director on 28 November 2017
13 Nov 2017 CH01 Director's details changed for Mr Gary Scutt on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Mr Daron Grenville Hutt on 10 November 2017