FIRST4TECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2022-12-18 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

03/12/213 December 2021 Notification of Stephen James Lugg as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Mr Stephen James Lugg as a director on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Mr Cameron Lugg-Cargill as a director on 2021-12-03

View Document

03/12/213 December 2021 Termination of appointment of Susan Anne Vanstone as a director on 2021-12-03

View Document

03/12/213 December 2021 Termination of appointment of Jamie Steven Vanstone as a director on 2021-12-03

View Document

03/12/213 December 2021 Cessation of Jamie Steven Vanstone as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Notification of Cameron Lugg-Cargill as a person with significant control on 2021-12-03

View Document

22/06/2122 June 2021 Purchase of own shares.

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STEVEN VANSTONE / 18/12/2012

View Document

18/01/1318 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE VANSTONE / 18/12/2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY KEITH PYNE

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED SUSAN ANNE VANSTONE

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED JAMIE STEVEN VANSTONE

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH PYNE

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA BAKER

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 11/12/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 11/12/2010

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ROSINA BAKER / 18/12/2010

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED BARNCREST NO.227 LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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