- Company Overview for 4NET HOLDINGS LTD (10753247)
- Filing history for 4NET HOLDINGS LTD (10753247)
- People for 4NET HOLDINGS LTD (10753247)
- Charges for 4NET HOLDINGS LTD (10753247)
- More for 4NET HOLDINGS LTD (10753247)
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) |
---|---|---|---|
11 Jun 2021 | MR01 | Registration of charge 107532470003, created on 8 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
19 Jun 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
18 Jun 2020 | AP01 | Appointment of Mr Christopher Malthouse as a director on 1 May 2020 | |
18 Feb 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
13 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
25 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 1 July 2018 to 30 June 2018 | |
29 Jan 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 1 July 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
09 Oct 2017 | SH02 | Sub-division of shares on 18 September 2017 | |
09 Oct 2017 | SH08 | Change of share class name or designation | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | PSC07 | Cessation of Shoosmiths Nominees Limited as a person with significant control on 18 September 2017 | |
29 Sep 2017 | PSC02 | Notification of Yfm Equity Partners 2016 (Gp) Limited as a person with significant control on 18 September 2017 | |
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AP01 | Appointment of Mr Richard Maxwell Pennington as a director on 18 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Stephen John Tyrrell as a director on 18 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Francis Thomas Jennings as a director on 18 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 3 Scholar Green Road Stretford Manchester M32 0TR on 21 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Sian Sadler as a director on 18 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Michael Jervis as a director on 18 September 2017 | |
20 Sep 2017 | MR01 | Registration of charge 107532470002, created on 18 September 2017 |