4G INVESTMENT COMPANY

C/O Azets C/O Azets, Chandlers Ford, SO53 3TL, Hampshire, United Kingdom
StatusACTIVE
Company No.08836512
Category
Incorporated08 Jan 2014
Age10 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

4G INVESTMENT COMPANY is an active with number 08836512. It was incorporated 10 years, 5 months, 26 days ago, on 08 January 2014. The company address is C/O Azets C/O Azets, Chandlers Ford, SO53 3TL, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: John Giddings

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Brian Anthony Giddings

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2022

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-03

Officer name: Antony Ronald Giddings

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

New address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

Old address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

New address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Lynda Anne Glover

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iris May Giddings

Termination date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

Old address: C/O C/O Coffin Mew Llp 1000 Lakeside North Harbour Portsmouth PO6 3EN

New address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Capital allotment new class of shares

Date: 19 Jan 2016

Category: Capital

Type: SH09

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment new class of shares

Date: 12 Dec 2014

Category: Capital

Type: SH09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iris May Giddings

Appointment date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-14

Old address: Ringwood Road Sawmills Ringwood Road Bartley Southampton Hampshire SO40 7LT

New address: C/O C/O 1000 Lakeside North Harbour Portsmouth PO6 3EN

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAIL CHALMERS COMMUNICATIONS LIMITED

13 MARCHFIELD PARK LANE,EDINBURGH,EH4 5BF

Number:SC558420
Status:ACTIVE
Category:Private Limited Company

MAJOR ELITE LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11638103
Status:ACTIVE
Category:Private Limited Company

PHARMACLINIQUE LTD

SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ

Number:07571759
Status:ACTIVE
Category:Private Limited Company

S & S LIGHT HAULAGE LTD

273 RODING LANE NORTH,WOODFORD GREEN,IG8 8LL

Number:09411121
Status:ACTIVE
Category:Private Limited Company

SELECT PORTFOLIO LIMITED

1ST FLOOR 1 OLD GENERATOR HOUSE,POOLE,BH12 1DZ

Number:09432847
Status:ACTIVE
Category:Private Limited Company

THE SCREEN TALENT AGENCY LTD

3 DURRANT ROAD,DORSET,BH2 6NE

Number:05414645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source