4TH DIMENSION TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Director's details changed for Mr Phillip David Branagh on 2025-06-17 |
17/06/2517 June 2025 New | Secretary's details changed for Mrs Sarah Elizabeth Grant on 2025-06-17 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-18 with updates |
20/09/2420 September 2024 | Micro company accounts made up to 2023-12-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Registered office address changed from Hartham Park Hartham Park Hartham Park Lane Corsham SN13 0RP England to Eagle House Billing Road Northampton NN1 5AJ on 2023-11-03 |
08/09/238 September 2023 | Statement of capital following an allotment of shares on 2023-09-07 |
07/09/237 September 2023 | Micro company accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Micro company accounts made up to 2021-12-31 |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Resolutions |
27/01/2227 January 2022 | Memorandum and Articles of Association |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Sub-division of shares on 2022-01-18 |
18/01/2218 January 2022 | Cessation of Phillip David Branagh as a person with significant control on 2022-01-18 |
18/01/2218 January 2022 | Notification of a person with significant control statement |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Termination of appointment of James Dominic Stevenson as a director on 2021-11-03 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CORPORATE DIRECTOR APPOINTED TRAJECT VENTURES |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / TRAJECT VENTURES / 18/06/2019 |
18/06/1918 June 2019 | APPOINTMENT TERMINATED, DIRECTOR NATHAN GRANT |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN HENRY GRANT / 18/06/2019 |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM HARTHAM COURT HARTHAM PARK CORSHAM WILTSHIRE SN13 0RP ENGLAND |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
25/01/1925 January 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
17/01/1917 January 2019 | SECRETARY APPOINTED MRS SARAH ELIZABETH GRANT |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/08/181 August 2018 | DIRECTOR APPOINTED MR PHILLIP DAVID BRANAGH |
12/06/1812 June 2018 | COMPANY NAME CHANGED 4TH GENERATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/06/18 |
19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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