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)
19 Apr 2013 SH02 Statement of capital on 11 April 2013
  • GBP 2,151,000.00
18 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2013 SH10 Particulars of variation of rights attached to shares
18 Feb 2013 SH08 Change of share class name or designation
15 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 November 2012
  • GBP 2,500,100
14 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2012
14 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2011
12 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2010
12 Dec 2012 AR01 Annual return made up to 15 January 2009 with full list of shareholders
05 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
28 Nov 2012 AP01 Appointment of Mrs Nicola Joanne Hutt as a director
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2012
27 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 May 2011
10 Sep 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 11/03/2011.
06 Jun 2012 TM01 Termination of appointment of Hammad Elfallah as a director
03 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 14/12/2012
09 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
18 Nov 2011 AP01 Appointment of Mr Hammad Elfallah as a director
18 Nov 2011 AP01 Appointment of Mr Simon Yarwood as a director
16 Sep 2011 TM01 Termination of appointment of Jonathan Russell as a director