4COM CAPITAL LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for 4Com Group Limited as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewRegistered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to 500 Brook Drive Reading United Kingdom RG2 6UU on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Vmed O2 Secretaries Limited as a secretary on 2025-08-01

View Document

05/08/255 August 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

06/06/256 June 2025 Termination of appointment of Andrew John Whittaker as a director on 2025-05-23

View Document

01/04/251 April 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

14/10/2414 October 2024 Satisfaction of charge 064728780005 in full

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Satisfaction of charge 064728780006 in full

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Satisfaction of charge 064728780003 in full

View Document

14/10/2414 October 2024 Statement of company's objects

View Document

14/10/2414 October 2024 Satisfaction of charge 064728780004 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 064728780002 in full

View Document

07/10/247 October 2024 Change of details for 4Com Group Limited as a person with significant control on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Daron Grenville Hutt as a director on 2024-09-23

View Document

07/10/247 October 2024 Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 2024-10-07

View Document

26/09/2426 September 2024 Registration of charge 064728780007, created on 2024-09-19

View Document

19/04/2419 April 2024 Second filing for the notification of 4Com Group Limited as a person with significant control

View Document

12/03/2412 March 2024 Notification of 4Com Technologies Limited as a person with significant control on 2016-04-06

View Document

12/03/2412 March 2024 Cessation of 4Com Technologies Limited as a person with significant control on 2017-07-07

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Lynda Terry Cartledge as a secretary on 2023-07-06

View Document

10/03/2310 March 2023 Registration of charge 064728780006, created on 2023-03-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-06-30

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

17/05/2217 May 2022 Registration of charge 064728780005, created on 2022-05-16

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

06/01/226 January 2022 Director's details changed for Mr Gary Scutt on 2022-01-05

View Document

06/01/226 January 2022 Director's details changed for Mr Daron Grenville Hutt on 2022-01-05

View Document

06/01/226 January 2022 Appointment of Mr Dean Cartledge as a director on 2022-01-05

View Document

06/10/216 October 2021 Director's details changed for Mr Andrew John Whittaker on 2021-10-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064728780003

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4COM GROUP LIMITED

View Document

22/10/1922 October 2019 CESSATION OF DARON HUTT AS A PSC

View Document

22/10/1922 October 2019 Notification of 4Com Group Limited as a person with significant control on 2019-10-22

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 22/08/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM LOEWY HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT, HURN CHRISTCHURCH DORSET BH23 6EW

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 14/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARON HUTT / 14/06/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR DARON HUTT / 08/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 03/05/2018

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 13/11/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN WHITTAKER

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWTON

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064728780002

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARON HUTT

View Document

19/07/1719 July 2017 CESSATION OF GARY SCUTT AS A PSC

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR JAMES ARTHUR NEWTON

View Document

22/09/1522 September 2015 ARTICLES OF ASSOCIATION

View Document

22/09/1522 September 2015 ALTER ARTICLES 24/06/2015

View Document

25/08/1525 August 2015 ALTER ARTICLES 24/06/2015

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON YARWOOD

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON YARWOOD / 24/07/2014

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON YARWOOD / 30/05/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 30/05/2014

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR SIMON YARWOOD

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 25/07/2013

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY LYNDA CARTLEDGE

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ELFALLAH

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 SECRETARY APPOINTED MRS LYNDA TERRY CARTLEDGE

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR GARY SCUTT

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY LYNDA CARTLEDGE

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WEDERELL

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 4COM HOUSE WATT ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7UD

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

31/08/1031 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LILIAN ELFALLAH / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARON GRENVILLE HUTT / 02/03/2010

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR PAUL CHARLES NEWCOMBE

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR IAN CLIVE WEDERELL

View Document

05/12/095 December 2009 CHANGE OF NAME 25/11/2009

View Document

05/12/095 December 2009 COMPANY NAME CHANGED 4COM CONNECTIONS LIMITED CERTIFICATE ISSUED ON 05/12/09

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MRS LYNDA TERRY CARTLEDGE

View Document

14/10/0914 October 2009 SECRETARY APPOINTED MRS LYNDA TERRY CARTLEDGE

View Document

12/10/0912 October 2009 CHANGE OF NAME 05/10/2009

View Document

12/10/0912 October 2009 COMPANY NAME CHANGED SUNNY CONNECTIONS LIMITED CERTIFICATE ISSUED ON 12/10/09

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/096 October 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY TRETHOWANS SERVICES LIMITED

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: THE DIRECTOR GENERALS HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company