4BN TECHNOLOGY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

17/01/2517 January 2025 Application to strike the company off the register

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

15/02/2415 February 2024 Change of details for Mr Samuel Fordjour as a person with significant control on 2024-01-01

View Document

15/02/2415 February 2024 Change of details for Mr Michael Bennett as a person with significant control on 2024-01-01

View Document

15/02/2415 February 2024 Director's details changed for Mr Samuel Fordjour on 2024-01-01

View Document

15/02/2415 February 2024 Director's details changed for Mr Michael Bennett on 2024-01-01

View Document

15/02/2415 February 2024 Registered office address changed from C/O Connected Accounting, 2 Victoria Square Victoria Street St Albans Hertfordshire AL1 3TF United Kingdom to Connected Accounting 2 Victoria Square St Albans Hertfordshire AL1 3TF on 2024-02-15

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BENNETT

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM THE INCUBA BREWERS HILL ROAD DUNSTABLE BEDFORDSHIRE LU6 1AA ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

20/02/2020 February 2020 CESSATION OF CHRISTOPHER NOTLEY AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL FORDJOUR

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOTLEY

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR MICHAEL BENNETT

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR SAMUEL FORDJOUR

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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