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)
18 Jan 2017 CH01 Director's details changed for Jamie Victoria Devereux on 18 January 2017
13 Jan 2017 AP01 Appointment of Jamie Victoria Devereux as a director on 9 January 2017
04 Jan 2017 AP01 Appointment of Mr Lloyd Attree as a director on 3 January 2017
03 Jan 2017 AP01 Appointment of Mrs Deborah Naylor as a director on 3 January 2017
03 Jan 2017 AP03 Appointment of Mr Lloyd Attree as a secretary on 3 January 2017
03 Jan 2017 TM02 Termination of appointment of Stephen Calland as a secretary on 3 January 2017
23 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 52,146.26
07 Jun 2016 SH06 Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 1,914,450
22 Apr 2016 AUD Auditor's resignation
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 52,146.26
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 52,104.66
12 Apr 2016 SH03 Purchase of own shares.
12 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
15 Dec 2015 SH02 Statement of capital on 2 July 2015
  • GBP 1,910,102.33
  • ANNOTATION Clarification a second filed SH02 was registered on 17/11/2023.
08 Oct 2015 MR04 Satisfaction of charge 064728370009 in full
08 Oct 2015 MR04 Satisfaction of charge 6 in full
08 Oct 2015 MR04 Satisfaction of charge 7 in full
25 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,910,102.33
28 May 2015 TM02 Termination of appointment of Simon Paul Yarwood as a secretary on 15 May 2015
28 May 2015 AP03 Appointment of Mr Stephen Calland as a secretary on 15 May 2015
28 May 2015 TM01 Termination of appointment of Simon Yarwood as a director on 15 May 2015
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 1,909,950
14 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 1,909,950