4TH UTILITY ISP LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Director's details changed for Stephen Robert Wilson on 2025-04-09 |
09/04/259 April 2025 | Change of details for 4Th Utility Holdings Limited as a person with significant control on 2025-04-09 |
09/04/259 April 2025 | Director's details changed for Andrew William Roberts on 2025-04-09 |
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 |
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 |
09/10/249 October 2024 | Memorandum and Articles of Association |
09/10/249 October 2024 | Resolutions |
30/09/2430 September 2024 | Termination of appointment of Laurentiu Florin Prodan as a director on 2024-07-31 |
30/09/2430 September 2024 | Appointment of Andrew William Roberts as a director on 2024-07-31 |
30/09/2430 September 2024 | Termination of appointment of Stuart Lees as a director on 2024-07-31 |
30/09/2430 September 2024 | Termination of appointment of Helen Mary Murphy as a director on 2024-07-31 |
30/09/2430 September 2024 | Termination of appointment of Neil Philip Marvell as a director on 2024-07-31 |
31/07/2431 July 2024 | Incorporation |
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