Advanced company searchLink opens in new window

4SYTE LTD

Company number 10117411

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)
06 Feb 2020 AD01 Registered office address changed from First Floor, Steeple House Church Lane Chelmsford CM1 1NH England to Second Floor Steeple House Church Lane Chelmsford Essex CM1 1NH on 6 February 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2018 AP01 Appointment of Mrs Samantha Wilson as a director on 16 August 2018
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
31 Aug 2017 AD01 Registered office address changed from 2 Cromar Way Suite 125 Chelmsford CM1 2QE England to First Floor, Steeple House Church Lane Chelmsford CM1 1NH on 31 August 2017
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
23 Dec 2016 MR01 Registration of charge 101174110001, created on 20 December 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 400,000
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 200,000
16 Nov 2016 AP01 Appointment of Mr Paul Barker as a director on 10 November 2016
16 Nov 2016 AP01 Appointment of Mr Mark Jeremy Benson as a director on 10 November 2016
08 Jul 2016 AP01 Appointment of Mr Nicholas Anthony Sellars as a director on 7 July 2016
08 Jul 2016 AD01 Registered office address changed from 3 Gaspar Mews London SW5 0NB United Kingdom to 2 Cromar Way Suite 125 Chelmsford CM1 2QE on 8 July 2016
11 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted