Advanced company searchLink opens in new window

FOURWHO LTD

Company number 10850868

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)
17 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 02/10/2019
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2019 CH01 Director's details changed for Mr Kieron Micheal John Yeoman on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Paul Vice on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr James Grant Henderson on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Ms Marina Leadbetter on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Peter Vincent Kelly on 20 August 2019
07 Aug 2019 AP01 Appointment of Marina Leadbetter as a director on 5 August 2019
06 Aug 2019 AP01 Appointment of Mr Paul Vice as a director on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Kieron Micheal John Yeoman on 6 August 2019
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
24 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 30/04/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,470.58
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 1,279.40
19 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
10 Jan 2019 AP01 Appointment of Mr David Young as a director on 19 December 2018
10 Jan 2019 AP01 Appointment of Mr David Anthony Pearce as a director on 19 December 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,250.00
09 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
25 Jun 2018 SH02 Sub-division of shares on 30 May 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 30/05/2018
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-05
  • GBP 1,000