Advanced company searchLink opens in new window

4COM CAPITAL LIMITED

Company number 06472878

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)
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
  • ANNOTATION Clarification a second filed PSC02 was registered on 19/04/2024.
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