FOUR HUNDRED COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/02/248 February 2024 Second filing of Confirmation Statement dated 2023-04-23

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2023-07-11

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2022-10-19

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

15/05/2315 May 2023 Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to Green Gables Kingston Road Lewes East Sussex BN7 3nd on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Paul Dennis on 2023-04-22

View Document

15/05/2315 May 2023 Director's details changed for Paul Dennis on 2023-04-22

View Document

15/05/2315 May 2023 Secretary's details changed for Mr Paul Dennis on 2023-05-15

View Document

15/05/2315 May 2023 Secretary's details changed for Os Secretaries Limited on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Paul Dennis as a person with significant control on 2023-04-22

View Document

15/05/2315 May 2023 Change of details for Paul Dennis as a person with significant control on 2023-04-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Memorandum and Articles of Association

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/07/2031 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DENNIS / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS / 24/04/2019

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / PAUL DENNIS / 24/04/2019

View Document

28/07/2028 July 2020 SECOND FILED SH01 - 01/05/17 STATEMENT OF CAPITAL GBP 10.50

View Document

15/07/2015 July 2020 01/05/18 STATEMENT OF CAPITAL GBP 11

View Document

06/07/206 July 2020 01/05/17 STATEMENT OF CAPITAL GBP 10.5

View Document

06/07/206 July 2020 CORPORATE SECRETARY APPOINTED OS SECRETARIES LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

09/02/179 February 2017 05/08/15 STATEMENT OF CAPITAL GBP 10.00

View Document

09/02/179 February 2017 SUB-DIVISION 05/08/15

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 ADOPT ARTICLES 05/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS / 01/08/2014

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DENNIS / 01/08/2014

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM ARGON HOUSE ARGON NEWS FULHAM BROADWAY LONDON SW6 1BJ

View Document

31/05/1331 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MR PAUL DENNIS

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED

View Document

16/05/1216 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/1215 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ALICIA O'DELL

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALICIA O'DELL

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS / 22/11/2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: TRIOS HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8DY

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/09/9923 September 1999 S366A DISP HOLDING AGM 23/07/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 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