4TH UTILITY ISP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Stephen Robert Wilson on 2025-04-09

View Document

09/04/259 April 2025 Change of details for 4Th Utility Holdings Limited as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Andrew William Roberts on 2025-04-09

View Document

07/04/257 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07

View Document

07/11/247 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-07

View Document

09/10/249 October 2024 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Resolutions

View Document

30/09/2430 September 2024 Termination of appointment of Laurentiu Florin Prodan as a director on 2024-07-31

View Document

30/09/2430 September 2024 Appointment of Andrew William Roberts as a director on 2024-07-31

View Document

30/09/2430 September 2024 Termination of appointment of Stuart Lees as a director on 2024-07-31

View Document

30/09/2430 September 2024 Termination of appointment of Helen Mary Murphy as a director on 2024-07-31

View Document

30/09/2430 September 2024 Termination of appointment of Neil Philip Marvell as a director on 2024-07-31

View Document

31/07/2431 July 2024 Incorporation

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