4COM GROUP LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of Andrew John Whittaker as a director on 2025-05-23

View Document

01/04/251 April 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

14/03/2514 March 2025 Full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

14/10/2414 October 2024 Satisfaction of charge 108448740001 in full

View Document

13/10/2413 October 2024 Resolutions

View Document

13/10/2413 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Termination of appointment of Christopher Milburn as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Lee Parker as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Anika Patricia Ham as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Natalie Poppleton as a director on 2024-09-23

View Document

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

View Document

07/10/247 October 2024 Termination of appointment of Dean Burley as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Matthew Watts as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of David Lee as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of James Kirk as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Chloe Devereux as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Russell Kingdon Braddon as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Julian David Oakley as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Daron Grenville Hutt as a director on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Karen Lilian Dickson as a director on 2024-09-23

View Document

07/10/247 October 2024 Change of details for 4Com Technologies Limited as a person with significant control on 2024-09-23

View Document

27/09/2427 September 2024 Satisfaction of charge 108448740003 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 108448740002 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 108448740006 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 108448740004 in full

View Document

26/09/2426 September 2024 Registration of charge 108448740007, created on 2024-09-19

View Document

27/02/2427 February 2024 Full accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

19/09/2319 September 2023 Appointment of Ms Natalie Poppleton as a director on 2023-09-10

View Document

06/07/236 July 2023 Termination of appointment of Lynda Terry Cartledge as a director on 2023-07-06

View Document

19/06/2319 June 2023 Appointment of Mr Dean Burley as a director on 2023-06-19

View Document

20/04/2320 April 2023 Appointment of Mrs Karen Lilian Dickson as a director on 2023-04-19

View Document

03/04/233 April 2023 Termination of appointment of Campbell Mclean Smith as a director on 2023-03-30

View Document

31/03/2331 March 2023 Appointment of Mr Matthew Watts as a director on 2023-03-29

View Document

10/03/2310 March 2023 Registration of charge 108448740006, created on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of Lee Taylor as a director on 2023-02-27

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

09/11/229 November 2022 Registration of charge 108448740005, created on 2022-11-08

View Document

03/10/223 October 2022 Termination of appointment of Darren Reid as a director on 2022-10-03

View Document

17/05/2217 May 2022 Registration of charge 108448740004, created on 2022-05-16

View Document

05/04/225 April 2022 Appointment of Mr James Kirk as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Christopher Milburn as a director on 2022-04-01

View Document

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Director's details changed for Mr Daron Grenville Hutt on 2022-01-05

View Document

06/01/226 January 2022 Director's details changed for Mr Gary Scutt on 2022-01-05

View Document

06/01/226 January 2022 Director's details changed for Mr Dean Cartledge on 2022-01-05

View Document

06/10/216 October 2021 Director's details changed for Mr Andrew John Whittaker on 2021-10-01

View Document

08/07/218 July 2021 Termination of appointment of Mark Burgess as a director on 2021-07-08

View Document

01/07/211 July 2021 Termination of appointment of Abdus Sattar Shakoor as a director on 2021-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR DARREN REID

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MISS CHLOE DEVEREUX

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR RUSSELL KINGDON BRADDON

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR LEE TAYLOR

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS ANIKA PATRICIA HAM

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR HARRIET KING

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108448740002

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / 4COM PLC / 22/10/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 22/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND IRVING / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BURGESS / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID OAKLEY / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 22/08/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MISS HARRIET LOUIS KING

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JEFFREY PAUL JONES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 14/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNIESKA JAWINSKA / 14/06/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS KATHLEEN CLEMENTS

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MISS AGNIESKA JAWINSKA

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 03/05/2018

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNNE

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHEELER

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR LLOYD ATTREE

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCUTT / 13/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND IRVING / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DUNNE / 08/11/2017

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR MARK BURGESS

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN WHITTAKER

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR DEAN CARTLEDGE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR JULIAN OAKLEY

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR MARTIN DUNNE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS LYNDA TERRY CARTLEDGE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR LLOYD ATTREE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ROLAND IRVING

View Document

10/08/1710 August 2017 ALTER ARTICLES 27/07/2017

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108448740001

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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