4TH UTILITY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Director's details changed for Stephen Robert Wilson on 2025-04-09 |
09/04/259 April 2025 | Director's details changed for Mr Stuart Lees on 2025-04-09 |
09/04/259 April 2025 | Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2025-04-09 |
09/04/259 April 2025 | Director's details changed for Laurentiu Florin Prodan on 2025-04-09 |
07/04/257 April 2025 | Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07 |
26/03/2526 March 2025 | Termination of appointment of Helen Mary Murphy as a director on 2025-03-25 |
07/11/247 November 2024 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 2024-11-07 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-11 with updates |
17/10/2417 October 2024 | Full accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29 |
14/02/2414 February 2024 | Statement of capital following an allotment of shares on 2024-01-29 |
01/02/241 February 2024 | Appointment of Stephen Robert Wilson as a director on 2024-01-31 |
01/02/241 February 2024 | Termination of appointment of Nicola Jayne Beamish as a director on 2024-01-31 |
29/01/2429 January 2024 | Registration of charge 110108800003, created on 2024-01-25 |
29/01/2429 January 2024 | Satisfaction of charge 110108800002 in full |
31/10/2331 October 2023 | Appointment of Laurentiu Florin Prodan as a director on 2023-10-27 |
31/10/2331 October 2023 | Termination of appointment of Jan Davids as a director on 2023-10-27 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-11 with updates |
05/10/235 October 2023 | Change of details for 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29 |
04/10/234 October 2023 | Accounts for a small company made up to 2023-03-31 |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Memorandum and Articles of Association |
19/06/2319 June 2023 | Resolutions |
19/05/2319 May 2023 | Sub-division of shares on 2023-03-30 |
19/05/2319 May 2023 | Change of share class name or designation |
18/05/2318 May 2023 | Particulars of variation of rights attached to shares |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
14/04/2314 April 2023 | Termination of appointment of Marissa Ann Dardi as a director on 2023-04-12 |
14/04/2314 April 2023 | Appointment of Ms Helen Mary Murphy as a director on 2023-04-12 |
12/04/2312 April 2023 | Termination of appointment of Anthony Stephen Hughes as a director on 2023-04-03 |
04/04/234 April 2023 | Registration of charge 110108800002, created on 2023-04-03 |
03/04/233 April 2023 | Notification of 4Th Utility Holdings Topco Limited as a person with significant control on 2023-03-29 |
03/04/233 April 2023 | Cessation of Liberatis Investments Limited as a person with significant control on 2023-03-29 |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Resolutions |
23/03/2323 March 2023 | Second filing of a statement of capital following an allotment of shares on 2023-02-22 |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-02-22 |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2022-12-14 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with updates |
28/09/2228 September 2022 | Accounts for a small company made up to 2022-03-31 |
27/09/2227 September 2022 | Statement of capital following an allotment of shares on 2022-09-09 |
03/05/223 May 2022 | Statement of capital following an allotment of shares on 2022-04-26 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
17/02/2217 February 2022 | Satisfaction of charge 110108800001 in full |
17/01/2217 January 2022 | Certificate of change of name |
16/12/2116 December 2021 | Termination of appointment of Tom Goossens as a director on 2021-12-16 |
16/12/2116 December 2021 | Appointment of Mrs Marissa Ann Dardi as a director on 2021-12-16 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-11 with updates |
14/10/2114 October 2021 | Group of companies' accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Appointment of Stuart Lees as a director on 2021-09-30 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-06-23 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/10/1924 October 2019 | 08/10/19 STATEMENT OF CAPITAL GBP 1188.71 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
11/07/1911 July 2019 | CURRSHO FROM 31/10/2018 TO 31/03/2018 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110108800001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HUGHES / 12/10/2017 |
05/12/185 December 2018 | 11/06/18 STATEMENT OF CAPITAL GBP 1099 |
28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW VAUGHAN TIMBRELL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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