Download leads from Nexok and grow your business. Find out more

First4Tech Limited

Documents

Total Documents85
Total Pages294

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020
19 January 2021Confirmation statement made on 18 December 2020 with updates
10 January 2020Confirmation statement made on 18 December 2019 with updates
30 December 2019Total exemption full accounts made up to 31 March 2019
7 January 2019Confirmation statement made on 18 December 2018 with updates
3 October 2018Total exemption full accounts made up to 31 March 2018
21 December 2017Confirmation statement made on 18 December 2017 with updates
14 July 2017Total exemption full accounts made up to 31 March 2017
14 July 2017Total exemption full accounts made up to 31 March 2017
22 December 2016Confirmation statement made on 18 December 2016 with updates
22 December 2016Confirmation statement made on 18 December 2016 with updates
12 August 2016Total exemption small company accounts made up to 31 March 2016
12 August 2016Total exemption small company accounts made up to 31 March 2016
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
7 July 2015Total exemption small company accounts made up to 31 March 2015
7 July 2015Total exemption small company accounts made up to 31 March 2015
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
22 August 2014Total exemption small company accounts made up to 31 March 2014
22 August 2014Total exemption small company accounts made up to 31 March 2014
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
26 July 2013Total exemption small company accounts made up to 31 March 2013
26 July 2013Total exemption small company accounts made up to 31 March 2013
18 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013
18 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013
18 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
18 January 2013Director's details changed for Jamie Steven Vanstone on 18 December 2012
18 January 2013Director's details changed for Susan Anne Vanstone on 18 December 2012
18 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
18 January 2013Director's details changed for Susan Anne Vanstone on 18 December 2012
18 January 2013Director's details changed for Jamie Steven Vanstone on 18 December 2012
31 October 2012Termination of appointment of Keith Pyne as a director
31 October 2012Appointment of Jamie Steven Vanstone as a director
31 October 2012Termination of appointment of Pamela Baker as a director
31 October 2012Termination of appointment of Keith Pyne as a secretary
31 October 2012Termination of appointment of Keith Pyne as a secretary
31 October 2012Termination of appointment of Keith Pyne as a director
31 October 2012Appointment of Susan Anne Vanstone as a director
31 October 2012Appointment of Jamie Steven Vanstone as a director
31 October 2012Termination of appointment of Pamela Baker as a director
31 October 2012Appointment of Susan Anne Vanstone as a director
28 August 2012Accounts for a dormant company made up to 31 December 2011
28 August 2012Accounts for a dormant company made up to 31 December 2011
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
28 September 2011Accounts for a dormant company made up to 31 December 2010
28 September 2011Accounts for a dormant company made up to 31 December 2010
11 January 2011Director's details changed for Mr Keith Alfred Charles Pyne on 11 December 2010
11 January 2011Director's details changed for Mr Keith Alfred Charles Pyne on 11 December 2010
11 January 2011Director's details changed for Mrs Pamela Rosina Baker on 18 December 2010
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
11 January 2011Secretary's details changed for Mr Keith Alfred Charles Pyne on 11 December 2010
11 January 2011Director's details changed for Mrs Pamela Rosina Baker on 18 December 2010
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
11 January 2011Secretary's details changed for Mr Keith Alfred Charles Pyne on 11 December 2010
16 August 2010Accounts for a dormant company made up to 31 December 2009
16 August 2010Accounts for a dormant company made up to 31 December 2009
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
22 December 2009Director's details changed for Mr Keith Alfred Charles Pyne on 22 December 2009
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
22 December 2009Director's details changed for Mr Keith Alfred Charles Pyne on 22 December 2009
1 February 2009Accounts for a dormant company made up to 31 December 2008
1 February 2009Accounts for a dormant company made up to 31 December 2008
24 December 2008Return made up to 18/12/08; full list of members
24 December 2008Return made up to 18/12/08; full list of members
13 October 2008Accounts for a dormant company made up to 31 December 2007
13 October 2008Accounts for a dormant company made up to 31 December 2007
15 January 2008Return made up to 18/12/07; full list of members
15 January 2008Return made up to 18/12/07; full list of members
14 April 2007Secretary resigned;director resigned
14 April 2007Secretary resigned;director resigned
14 April 2007Director resigned
14 April 2007Director resigned
31 March 2007Registered office changed on 31/03/07 from: senate court southernhay gardens exeter devon EX1 1NT
31 March 2007New director appointed
31 March 2007New secretary appointed;new director appointed
31 March 2007Registered office changed on 31/03/07 from: senate court southernhay gardens exeter devon EX1 1NT
31 March 2007New director appointed
31 March 2007New secretary appointed;new director appointed
21 February 2007Company name changed barncrest no.227 LIMITED\certificate issued on 21/02/07
21 February 2007Company name changed barncrest no.227 LIMITED\certificate issued on 21/02/07
18 December 2006Incorporation
18 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing