- Company Overview for 4COM CAPITAL LIMITED (06472878)
- Filing history for 4COM CAPITAL LIMITED (06472878)
- People for 4COM CAPITAL LIMITED (06472878)
- Charges for 4COM CAPITAL LIMITED (06472878)
- More for 4COM CAPITAL LIMITED (06472878)
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) |
---|---|---|---|
30 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
12 Nov 2019 | MR01 | Registration of charge 064728780003, created on 7 November 2019 | |
22 Oct 2019 | PSC02 |
Notification of 4Com Group Limited as a person with significant control on 22 October 2019
|
|
22 Oct 2019 | PSC07 | Cessation of Daron Hutt as a person with significant control on 22 October 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Gary Scutt on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Daron Grenville Hutt on 22 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from Loewy House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE on 22 January 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
15 Jun 2018 | CH01 | Director's details changed for Mr Daron Grenville Hutt on 14 June 2018 | |
15 Jun 2018 | PSC04 | Change of details for Mr Daron Hutt as a person with significant control on 14 June 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Daron Hutt as a person with significant control on 8 May 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Daron Grenville Hutt on 3 May 2018 | |
14 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Gary Scutt on 13 November 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Andrew John Whittaker as a director on 10 October 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of James Arthur Newton as a director on 8 August 2017 | |
03 Aug 2017 | MR01 | Registration of charge 064728780002, created on 1 August 2017 | |
02 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2017 | PSC07 | Cessation of Gary Scutt as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Daron Hutt as a person with significant control on 19 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates |