Advanced company searchLink opens in new window

FOUR HUNDRED COMMUNICATIONS LIMITED

Company number 03551691

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 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
08 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 23 April 2023
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 12
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 11.75
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/02/2024
15 May 2023 PSC04 Change of details for Paul Dennis as a person with significant control on 22 April 2023
15 May 2023 PSC04 Change of details for Paul Dennis as a person with significant control on 22 April 2023
15 May 2023 CH01 Director's details changed for Paul Dennis on 22 April 2023
15 May 2023 CH04 Secretary's details changed for Os Secretaries Limited on 15 May 2023
15 May 2023 CH01 Director's details changed for Paul Dennis on 22 April 2023
15 May 2023 CH03 Secretary's details changed for Mr Paul Dennis on 15 May 2023
15 May 2023 AD01 Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to Green Gables Kingston Road Lewes East Sussex BN7 3nd on 15 May 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Jul 2022 AD01 Registered office address changed from 10 High Street Epsom Surrey KT19 8AD England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 18 July 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 CS01 Confirmation statement made on 23 April 2022 with updates
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 11.5
07 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
21 Sep 2021 MA Memorandum and Articles of Association
21 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2021 MA Memorandum and Articles of Association
12 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with updates