- Company Overview for 4TH DIMENSION TECHNOLOGY LIMITED (11318904)
- Filing history for 4TH DIMENSION TECHNOLOGY LIMITED (11318904)
- People for 4TH DIMENSION TECHNOLOGY LIMITED (11318904)
- More for 4TH DIMENSION TECHNOLOGY LIMITED (11318904)
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) |
---|---|---|---|
12 Mar 2020 | PSC01 | Notification of Phillip David Branagh as a person with significant control on 12 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Traject Ventures as a person with significant control on 12 March 2020 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | TM01 | Termination of appointment of Nathan Henry Grant as a director on 18 June 2019 | |
18 Jun 2019 | AP02 | Appointment of Traject Ventures as a director on 6 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Nathan Henry Grant on 18 June 2019 | |
18 Jun 2019 | PSC05 | Change of details for Traject Ventures as a person with significant control on 18 June 2019 | |
24 May 2019 | AD01 | Registered office address changed from Hartham Court Hartham Park Corsham Wiltshire SN13 0RP England to Hartham Park Hartham Park Hartham Park Lane Corsham SN13 0RP on 24 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
25 Jan 2019 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Hartham Court Hartham Park Corsham Wiltshire SN13 0RP on 25 January 2019 | |
25 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
17 Jan 2019 | AP03 | Appointment of Mrs Sarah Elizabeth Grant as a secretary on 17 January 2019 | |
01 Aug 2018 | AP01 | Appointment of Mr Phillip David Branagh as a director on 1 August 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-19
|