Advanced company searchLink opens in new window

4NG LIMITED

Company number 10676596

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)
26 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 CH01 Director's details changed for Mr Steven John Bailey on 1 June 2023
30 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Jul 2019 TM01 Termination of appointment of Benjamin Edwin Jeays as a director on 25 July 2019
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
25 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re share scheme 06/11/2018
25 Mar 2019 SH03 Purchase of own shares.
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 1,800
08 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2018 PSC01 Notification of Stephen Andrew O'hara as a person with significant control on 8 June 2018
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2018 MR01 Registration of charge 106765960001, created on 24 July 2018
05 Jul 2018 PSC07 Cessation of Foster Environmental Limited as a person with significant control on 8 June 2018
27 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
22 Mar 2018 PSC07 Cessation of Stephen Andrew O'hara as a person with significant control on 6 June 2017
22 Mar 2018 PSC02 Notification of Foster Environmental Limited as a person with significant control on 8 June 2017
23 Jun 2017 AP01 Appointment of Mr John Alexander Soulsby as a director on 8 June 2017