4SIGHT COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Current accounting period shortened from 2024-07-31 to 2024-03-31 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-07-31 |
22/09/2322 September 2023 | Memorandum and Articles of Association |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
15/09/2315 September 2023 | Appointment of Mr John Paul Taylor as a director on 2023-09-05 |
15/09/2315 September 2023 | Appointment of Mr Steve Harris as a director on 2023-09-05 |
15/09/2315 September 2023 | Cessation of Simon Turner as a person with significant control on 2023-09-05 |
15/09/2315 September 2023 | Termination of appointment of Dianne Turner as a secretary on 2023-09-05 |
15/09/2315 September 2023 | Termination of appointment of Richard Ian David Bampfylde as a director on 2023-09-05 |
15/09/2315 September 2023 | Notification of Cloudclevr Investments Limited as a person with significant control on 2023-09-05 |
15/09/2315 September 2023 | Cessation of Richard Ian David Bampfylde as a person with significant control on 2023-09-05 |
15/09/2315 September 2023 | Statement of capital following an allotment of shares on 2023-09-05 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Change of share class name or designation |
11/07/2311 July 2023 | Change of share class name or designation |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
15/05/2315 May 2023 | Cancellation of shares. Statement of capital on 2022-01-27 |
15/05/2315 May 2023 | Purchase of own shares. |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/01/2228 January 2022 | Termination of appointment of Philip Bradley as a director on 2022-01-27 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
19/08/2019 August 2020 | ADOPT ARTICLES 14/07/2015 |
19/08/2019 August 2020 | ARTICLES OF ASSOCIATION |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/12/1912 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
16/10/1816 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNER / 28/08/2018 |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN DAVID BAMPFYLDE / 28/08/2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 4 INGATE PLACE LONDON SW8 3NS |
16/10/1716 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
15/09/1515 September 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
27/08/1527 August 2015 | ADOPT ARTICLES 14/07/2015 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
12/08/1412 August 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
12/06/1412 June 2014 | DIRECTOR APPOINTED MR PHILIP BRADLEY |
29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE UNITED KINGDOM |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
04/02/144 February 2014 | DIRECTOR APPOINTED SIMON TURNER |
14/08/1314 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
30/01/1330 January 2013 | SHARE CAPITAL DIVIDED 19/12/2012 |
30/01/1330 January 2013 | SUB-DIVISION 19/12/12 |
27/07/1227 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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