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)
30 Aug 2016 AP01 Appointment of Mr Scott Andrew Byrom as a director on 8 August 2016
02 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 786
24 Feb 2016 CH01 Director's details changed for Peter Balazs Zaborszky on 10 April 2015
29 Jan 2016 AP01 Appointment of Mr Richard Mason as a director on 21 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 786
14 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 786
05 Jul 2013 CERTNM Company name changed renegade games LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
  • NM01 ‐ Change of name by resolution
19 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
13 Dec 2011 AAMD Amended accounts made up to 28 February 2010
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Jun 2010 SH06 Cancellation of shares. Statement of capital on 14 June 2010
  • GBP 932
14 Jun 2010 SH03 Purchase of own shares.
23 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
23 Feb 2010 CH02 Director's details changed for Fubra Limited on 22 February 2010
04 Feb 2009 NEWINC Incorporation