4COM GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Registration of charge 108448740008, created on 2025-09-30 |
| 19/09/2519 September 2025 New | Termination of appointment of Christopher John Wheeler as a director on 2025-08-29 |
| 27/08/2527 August 2025 | Satisfaction of charge 108448740007 in full |
| 13/08/2513 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 06/08/256 August 2025 | Change of details for 4Com Technologies Limited as a person with significant control on 2025-08-05 |
| 05/08/255 August 2025 | Appointment of Vmed O2 Secretaries Limited as a secretary on 2025-08-01 |
| 05/08/255 August 2025 | Current accounting period shortened from 2026-03-31 to 2025-12-31 |
| 05/08/255 August 2025 | Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England to 500 Brook Drive Reading United Kingdom RG2 6UU on 2025-08-05 |
| 06/06/256 June 2025 | Termination of appointment of Andrew John Whittaker as a director on 2025-05-23 |
| 01/04/251 April 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
| 14/03/2514 March 2025 | Full accounts made up to 2024-06-30 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 14/10/2414 October 2024 | Satisfaction of charge 108448740001 in full |
| 13/10/2413 October 2024 | Resolutions |
| 13/10/2413 October 2024 | Memorandum and Articles of Association |
| 07/10/247 October 2024 | Termination of appointment of Lee Parker as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of Anika Patricia Ham as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of Chloe Devereux as a director on 2024-09-23 |
| 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 |
| 07/10/247 October 2024 | Termination of appointment of Julian David Oakley as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of Daron Grenville Hutt as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of Karen Lilian Dickson as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of Russell Kingdon Braddon as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of Natalie Poppleton as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of Dean Burley as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of Matthew Watts as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of David Lee as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of James Kirk as a director on 2024-09-23 |
| 07/10/247 October 2024 | Termination of appointment of Christopher Milburn as a director on 2024-09-23 |
| 07/10/247 October 2024 | Change of details for 4Com Technologies Limited as a person with significant control on 2024-09-23 |
| 27/09/2427 September 2024 | Satisfaction of charge 108448740002 in full |
| 27/09/2427 September 2024 | Satisfaction of charge 108448740004 in full |
| 27/09/2427 September 2024 | Satisfaction of charge 108448740003 in full |
| 27/09/2427 September 2024 | Satisfaction of charge 108448740006 in full |
| 26/09/2426 September 2024 | Registration of charge 108448740007, created on 2024-09-19 |
| 27/02/2427 February 2024 | Full accounts made up to 2023-06-30 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-10 with updates |
| 19/09/2319 September 2023 | Appointment of Ms Natalie Poppleton as a director on 2023-09-10 |
| 06/07/236 July 2023 | Termination of appointment of Lynda Terry Cartledge as a director on 2023-07-06 |
| 19/06/2319 June 2023 | Appointment of Mr Dean Burley as a director on 2023-06-19 |
| 20/04/2320 April 2023 | Appointment of Mrs Karen Lilian Dickson as a director on 2023-04-19 |
| 03/04/233 April 2023 | Termination of appointment of Campbell Mclean Smith as a director on 2023-03-30 |
| 31/03/2331 March 2023 | Appointment of Mr Matthew Watts as a director on 2023-03-29 |
| 10/03/2310 March 2023 | Registration of charge 108448740006, created on 2023-03-03 |
| 08/03/238 March 2023 | Termination of appointment of Lee Taylor as a director on 2023-02-27 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
| 10/01/2310 January 2023 | Full accounts made up to 2022-06-30 |
| 20/12/2220 December 2022 | |
| 20/12/2220 December 2022 | |
| 20/12/2220 December 2022 | Statement of capital on 2022-12-20 |
| 20/12/2220 December 2022 | Resolutions |
| 20/12/2220 December 2022 | Resolutions |
| 19/12/2219 December 2022 | Statement of capital following an allotment of shares on 2022-12-09 |
| 09/11/229 November 2022 | Registration of charge 108448740005, created on 2022-11-08 |
| 03/10/223 October 2022 | Termination of appointment of Darren Reid as a director on 2022-10-03 |
| 17/05/2217 May 2022 | Registration of charge 108448740004, created on 2022-05-16 |
| 05/04/225 April 2022 | Appointment of Mr James Kirk as a director on 2022-04-01 |
| 01/04/221 April 2022 | Appointment of Mr Christopher Milburn as a director on 2022-04-01 |
| 29/03/2229 March 2022 | Full accounts made up to 2021-06-30 |
| 07/01/227 January 2022 | Director's details changed for Mr Daron Grenville Hutt on 2022-01-05 |
| 06/01/226 January 2022 | Director's details changed for Mr Dean Cartledge on 2022-01-05 |
| 06/01/226 January 2022 | Director's details changed for Mr Gary Scutt on 2022-01-05 |
| 06/10/216 October 2021 | Director's details changed for Mr Andrew John Whittaker on 2021-10-01 |
| 08/07/218 July 2021 | Termination of appointment of Mark Burgess as a director on 2021-07-08 |
| 01/07/211 July 2021 | Termination of appointment of Abdus Sattar Shakoor as a director on 2021-06-30 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MR LEE TAYLOR |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MISS CHLOE DEVEREUX |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MR DARREN REID |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MRS ANIKA PATRICIA HAM |
| 11/02/2011 February 2020 | DIRECTOR APPOINTED MR RUSSELL KINGDON BRADDON |
| 20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR HARRIET KING |
| 12/11/1912 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108448740002 |
| 22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / 4COM PLC / 22/10/2019 |
| 23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 22/08/2019 |
| 23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND IRVING / 22/08/2019 |
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID OAKLEY / 22/08/2019 |
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BURGESS / 22/08/2019 |
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 22/08/2019 |
| 15/07/1915 July 2019 | DIRECTOR APPOINTED MR JEFFREY PAUL JONES |
| 15/07/1915 July 2019 | DIRECTOR APPOINTED MISS HARRIET LOUIS KING |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 25/03/1925 March 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
| 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 ENGLAND |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNIESKA JAWINSKA / 14/06/2018 |
| 15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 14/06/2018 |
| 06/06/186 June 2018 | DIRECTOR APPOINTED MRS KATHLEEN CLEMENTS |
| 01/06/181 June 2018 | DIRECTOR APPOINTED MISS AGNIESKA JAWINSKA |
| 03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 03/05/2018 |
| 29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNNE |
| 29/01/1829 January 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHEELER |
| 28/11/1728 November 2017 | APPOINTMENT TERMINATED, DIRECTOR LLOYD ATTREE |
| 13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 13/11/2017 |
| 13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 13/11/2017 |
| 08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DUNNE / 08/11/2017 |
| 08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND IRVING / 08/11/2017 |
| 25/10/1725 October 2017 | DIRECTOR APPOINTED MR MARK BURGESS |
| 12/10/1712 October 2017 | DIRECTOR APPOINTED MR ANDREW JOHN WHITTAKER |
| 12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR |
| 30/08/1730 August 2017 | DIRECTOR APPOINTED MR DEAN CARTLEDGE |
| 29/08/1729 August 2017 | DIRECTOR APPOINTED MR JULIAN OAKLEY |
| 29/08/1729 August 2017 | DIRECTOR APPOINTED MR ROLAND IRVING |
| 29/08/1729 August 2017 | DIRECTOR APPOINTED MRS LYNDA TERRY CARTLEDGE |
| 29/08/1729 August 2017 | DIRECTOR APPOINTED MR MARTIN DUNNE |
| 29/08/1729 August 2017 | DIRECTOR APPOINTED MR LLOYD ATTREE |
| 10/08/1710 August 2017 | ALTER ARTICLES 27/07/2017 |
| 03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108448740001 |
| 30/06/1730 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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