FIRST4TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
21/11/2321 November 2023 | Registered office address changed from Baring House 6 Baring Crescent Exeter Devon EX1 1TL to Zone 2 Wrentham Business Centre Prospect Park Exeter EX4 6NA on 2023-11-21 |
01/06/231 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2022-12-18 with updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-18 with updates |
03/12/213 December 2021 | Notification of Stephen James Lugg as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Appointment of Mr Stephen James Lugg as a director on 2021-12-03 |
03/12/213 December 2021 | Appointment of Mr Cameron Lugg-Cargill as a director on 2021-12-03 |
03/12/213 December 2021 | Termination of appointment of Susan Anne Vanstone as a director on 2021-12-03 |
03/12/213 December 2021 | Termination of appointment of Jamie Steven Vanstone as a director on 2021-12-03 |
03/12/213 December 2021 | Cessation of Jamie Steven Vanstone as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Notification of Cameron Lugg-Cargill as a person with significant control on 2021-12-03 |
22/06/2122 June 2021 | Purchase of own shares. |
11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/01/159 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/01/149 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STEVEN VANSTONE / 18/12/2012 |
18/01/1318 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE VANSTONE / 18/12/2012 |
31/10/1231 October 2012 | APPOINTMENT TERMINATED, SECRETARY KEITH PYNE |
31/10/1231 October 2012 | DIRECTOR APPOINTED SUSAN ANNE VANSTONE |
31/10/1231 October 2012 | DIRECTOR APPOINTED JAMIE STEVEN VANSTONE |
31/10/1231 October 2012 | APPOINTMENT TERMINATED, DIRECTOR KEITH PYNE |
31/10/1231 October 2012 | APPOINTMENT TERMINATED, DIRECTOR PAMELA BAKER |
28/08/1228 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
22/12/1122 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
28/09/1128 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 11/12/2010 |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 11/12/2010 |
11/01/1111 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ROSINA BAKER / 18/12/2010 |
16/08/1016 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
01/02/091 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
24/12/0824 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | DIRECTOR RESIGNED |
14/04/0714 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/03/0731 March 2007 | NEW DIRECTOR APPOINTED |
31/03/0731 March 2007 | REGISTERED OFFICE CHANGED ON 31/03/07 FROM: SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT |
31/03/0731 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | COMPANY NAME CHANGED BARNCREST NO.227 LIMITED CERTIFICATE ISSUED ON 21/02/07 |
18/12/0618 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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