4TECH SOFTWARE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Resolutions

View Document

09/06/259 June 2025 Statement of capital on 2025-06-09

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Termination of appointment of Daniel Graham Lewis as a director on 2025-01-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR SEAN JUSTIN BICKNELL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM ELEVEN BRINDLEY PLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP

View Document

09/12/149 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN BICKNELL

View Document

13/11/1213 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED GREGORY PHILIP SWEDOSH

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR PUSSKANA PTY LTD

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 11 BRINDLEY PLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP UNITED KINGDOM

View Document

11/01/1211 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/01/1211 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PUSSKANA PTY LTD / 22/10/2010

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS ENGLAND

View Document

22/10/1022 October 2010 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