Advanced company searchLink opens in new window

4I TECHNOLOGY LTD

Company number 10782086

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)
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
27 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2023
  • GBP 385
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
02 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 386
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2023
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
01 Jul 2020 AA Micro company accounts made up to 30 September 2019
05 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
25 Jul 2019 CS01 Confirmation statement made on 21 May 2019 with updates
16 May 2019 AA Micro company accounts made up to 30 September 2018
27 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
29 May 2018 PSC01 Notification of Cara Bisland-Cook as a person with significant control on 31 March 2018
30 Apr 2018 PSC04 Change of details for Mr Terrence Simon Bisland-Cook as a person with significant control on 31 March 2018
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 335
08 Feb 2018 SH08 Change of share class name or designation
13 Dec 2017 AP01 Appointment of Mrs Cara Bisland-Cook as a director on 13 December 2017
11 Oct 2017 AA01 Previous accounting period shortened from 31 May 2018 to 30 September 2017
25 Sep 2017 TM01 Termination of appointment of Sean Stuteley as a director on 22 September 2017
25 Sep 2017 PSC04 Change of details for Mr Terrence Simon Bisland-Cook as a person with significant control on 25 September 2017
08 Sep 2017 AD01 Registered office address changed from Unit 18, Woolpit Business Park Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP United Kingdom to Unit 17 Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 8 September 2017
22 May 2017 AP01 Appointment of Mr Sean Stuteley as a director on 22 May 2017