- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |