4TECH SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Resolutions |
09/06/259 June 2025 | Statement of capital on 2025-06-09 |
28/05/2528 May 2025 | |
28/05/2528 May 2025 | |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-10-31 |
29/01/2529 January 2025 | Termination of appointment of Daniel Graham Lewis as a director on 2025-01-27 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-10-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR SEAN JUSTIN BICKNELL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
06/08/186 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/10/1530 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM ELEVEN BRINDLEY PLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP |
09/12/149 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/01/1416 January 2014 | Annual return made up to 22 October 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, DIRECTOR SEAN BICKNELL |
13/11/1213 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/02/1213 February 2012 | DIRECTOR APPOINTED GREGORY PHILIP SWEDOSH |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PUSSKANA PTY LTD |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 11 BRINDLEY PLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP UNITED KINGDOM |
11/01/1211 January 2012 | Annual return made up to 22 October 2011 with full list of shareholders |
11/01/1211 January 2012 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PUSSKANA PTY LTD / 22/10/2010 |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS ENGLAND |
22/10/1022 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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