4COM CAPITAL LIMITED

06472878
ONE LANSDOWNE PLAZA 24 CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 3NE

Documents

Documents
Date Category Description Pages
07 Oct 2024 officers Termination of appointment of director (Daron Grenville Hutt) 1 Buy now
07 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2024 mortgage Registration of a charge 57 Buy now
19 Apr 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 6 Buy now
12 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2024 accounts Annual Accounts 19 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 officers Termination of appointment of secretary (Lynda Terry Cartledge) 1 Buy now
10 Mar 2023 mortgage Registration of a charge 59 Buy now
10 Jan 2023 accounts Annual Accounts 17 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
20 Dec 2022 insolvency Solvency Statement dated 09/12/22 4 Buy now
20 Dec 2022 resolution Resolution 2 Buy now
19 Dec 2022 capital Return of Allotment of shares 3 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 mortgage Registration of a charge 57 Buy now
30 Mar 2022 accounts Annual Accounts 18 Buy now
06 Jan 2022 officers Appointment of director (Mr Dean Cartledge) 2 Buy now
06 Jan 2022 officers Change of particulars for director (Mr Gary Scutt) 2 Buy now
06 Jan 2022 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
06 Oct 2021 officers Change of particulars for director (Mr Andrew John Whittaker) 2 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 mortgage Registration of a charge 58 Buy now
07 Jan 2021 officers Change of particulars for director (Mr Gary Scutt) 2 Buy now
06 Jan 2021 accounts Annual Accounts 18 Buy now
30 Jun 2020 accounts Annual Accounts 8 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 mortgage Registration of a charge 58 Buy now
22 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2019 officers Change of particulars for director (Mr Gary Scutt) 2 Buy now
22 Aug 2019 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 14 Buy now
22 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
15 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2018 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
14 Mar 2018 accounts Annual Accounts 14 Buy now
13 Nov 2017 officers Change of particulars for director (Mr Gary Scutt) 2 Buy now
12 Oct 2017 officers Appointment of director (Mr Andrew John Whittaker) 2 Buy now
14 Aug 2017 officers Termination of appointment of director (James Arthur Newton) 1 Buy now
03 Aug 2017 mortgage Registration of a charge 57 Buy now
02 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 15 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 auditors Auditors Resignation Company 1 Buy now
12 Jan 2016 accounts Annual Accounts 12 Buy now
08 Dec 2015 officers Appointment of director (Mr James Arthur Newton) 2 Buy now
22 Sep 2015 incorporation Memorandum Articles 5 Buy now
22 Sep 2015 resolution Resolution 3 Buy now
25 Aug 2015 resolution Resolution 2 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
18 May 2015 officers Termination of appointment of director (Simon Yarwood) 1 Buy now
10 Mar 2015 accounts Annual Accounts 13 Buy now
29 Jul 2014 officers Change of particulars for director (Mr Simon Yarwood) 2 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
09 Jun 2014 officers Change of particulars for director (Mr Simon Yarwood) 2 Buy now
09 Jun 2014 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
12 Dec 2013 accounts Annual Accounts 13 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
31 Jul 2013 officers Termination of appointment of secretary (Lynda Cartledge) 1 Buy now
31 Jul 2013 officers Appointment of director (Mr Simon Yarwood) 2 Buy now
05 Jul 2013 officers Termination of appointment of director (Karen Elfallah) 1 Buy now
05 Dec 2012 accounts Annual Accounts 13 Buy now
18 Sep 2012 officers Appointment of secretary (Mrs Lynda Terry Cartledge) 1 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
13 Feb 2012 officers Appointment of director (Mr Gary Scutt) 2 Buy now
20 Jan 2012 officers Termination of appointment of secretary (Lynda Cartledge) 1 Buy now
06 Jan 2012 accounts Annual Accounts 13 Buy now
20 Jun 2011 officers Termination of appointment of director (Ian Wederell) 1 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 2 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2010 officers Termination of appointment of director (Paul Newcombe) 1 Buy now
31 Aug 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Mar 2010 annual-return Annual Return 6 Buy now
02 Mar 2010 officers Change of particulars for director (Daron Grenville Hutt) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Karen Lilian Elfallah) 2 Buy now
19 Feb 2010 officers Appointment of director (Mr Paul Charles Newcombe) 2 Buy now
05 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Feb 2010 officers Appointment of director (Mr Ian Clive Wederell) 2 Buy now
05 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2009 resolution Resolution 2 Buy now
15 Oct 2009 officers Appointment of secretary (Mrs Lynda Terry Cartledge) 1 Buy now
14 Oct 2009 officers Appointment of secretary (Mrs Lynda Terry Cartledge) 1 Buy now
12 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
12 Oct 2009 resolution Resolution 1 Buy now