Advanced company searchLink opens in new window

FOURWHO LTD

Company number 10850868

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)
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 1,772.1496
24 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with updates
21 Apr 2023 AP01 Appointment of Mr David Antony Callaghan as a director on 19 April 2023
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with updates
13 Jul 2022 PSC08 Notification of a person with significant control statement
05 Jul 2022 PSC07 Cessation of Peter Vincent Kelly as a person with significant control on 15 February 2022
05 Jul 2022 PSC07 Cessation of Kieron Micheal John Yeoman as a person with significant control on 15 February 2022
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with updates
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 CH01 Director's details changed for Ms Marina Leadbetter on 21 December 2019
08 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with updates
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 1,596.7499
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 1,596.7499
06 Jul 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Airport Business Centre Thornbury Road Plymouth Devon PL6 7PP on 6 July 2020
14 Apr 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
02 Apr 2020 TM01 Termination of appointment of Paul Vice as a director on 2 April 2020
17 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 1,579.2428
18 Oct 2019 SH02 Sub-division of shares on 2 October 2019
17 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 02/10/2019
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2019 CH01 Director's details changed for Mr Kieron Micheal John Yeoman on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Paul Vice on 20 August 2019