Advanced company searchLink opens in new window

4ICG LTD

Company number SC596202

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)
08 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company shall enter into an enterprise management incentive option agreements with lorraine gray employee of pursuit marketing LIMITED and jamie williamson, employees of software advisory service LIMITED ( the "option AGREEMENTS2). 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 200.0
11 Dec 2018 SH02 Sub-division of shares on 27 November 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 27/11/2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2018 SH10 Particulars of variation of rights attached to shares
11 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 100.00
09 Oct 2018 AP01 Appointment of Mr Robert Copeland as a director on 28 September 2018
24 Jul 2018 CERTNM Company name changed 4IDG LTD.\certificate issued on 24/07/18
  • CONNOT ‐ Change of name notice
24 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-12
03 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-03
  • GBP 1