Advanced company searchLink opens in new window

4ON 365 LIMITED

Company number 06638175

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)
01 Aug 2024 TM01 Termination of appointment of Kenneth David Scott as a director on 20 July 2024
22 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 AP01 Appointment of Mr Kenneth Scott as a director on 1 September 2023
27 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2023 PSC04 Change of details for Mr Lee James Gibbins as a person with significant control on 29 March 2023
29 Mar 2023 CH01 Director's details changed for Mr Lee Gibbins on 29 March 2023
07 Aug 2022 AA Total exemption full accounts made up to 31 March 2021
07 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 CH01 Director's details changed for Mr Lee Gibbins on 27 August 2021
27 Aug 2021 AD01 Registered office address changed from Royal Mews St. Georges Place Cheltenham GL50 3PQ England to 122 Winchcombe Street Cheltenham GL52 2NW on 27 August 2021
07 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2019
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
06 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 04/07/2019
23 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-22
20 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/02/2020.
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 PSC01 Notification of Lee James Gibbins as a person with significant control on 1 September 2018
06 Sep 2018 AD03 Register(s) moved to registered inspection location Royal Mews St. Georges Place Cheltenham GL50 3PQ