Advanced company searchLink opens in new window

4CHOICE LTD

Company number 06809309

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2019 CH01 Director's details changed for Mr Peter Balazs Zaborszky on 1 February 2010
21 Nov 2018 CH01 Director's details changed for Mr Scott Andrew Byrom on 21 November 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 798.10
30 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
16 Feb 2018 PSC05 Change of details for Zii Ltd as a person with significant control on 6 April 2016
16 Feb 2018 AD03 Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
16 Feb 2018 PSC05 Change of details for Fubra Ltd as a person with significant control on 6 April 2016
14 Feb 2018 AD02 Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
23 Jan 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 793.94
18 Jan 2018 SH02 Sub-division of shares on 5 October 2017
03 Jan 2018 SH08 Change of share class name or designation
05 Dec 2017 AA Accounts for a small company made up to 28 February 2017
04 Dec 2017 SH06 Cancellation of shares. Statement of capital on 5 October 2017
  • GBP 786
04 Dec 2017 SH03 Purchase of own shares.
01 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 CH01 Director's details changed for Mr Scott Andrew Byrom on 16 November 2017
01 Nov 2017 SH06 Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 786
12 Sep 2017 TM01 Termination of appointment of Richard Neil Mason as a director on 6 September 2017
15 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
27 Jan 2017 AP01 Appointment of Mr Paul Martin Mccormick as a director on 28 April 2016
27 Jan 2017 TM01 Termination of appointment of Fubra Limited as a director on 28 April 2016
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016