Advanced company searchLink opens in new window

4SYTE LTD

Company number 10117411

Filter by category

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)
08 Mar 2024 AP03 Appointment of Mr Julian Sutton as a secretary on 8 March 2024
18 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
17 Nov 2023 MR01 Registration of charge 101174110005, created on 10 November 2023
20 Oct 2023 MR01 Registration of charge 101174110004, created on 16 October 2023
11 Oct 2023 PSC05 Change of details for Balder Capital Limited as a person with significant control on 6 October 2021
31 Mar 2023 AA Accounts for a small company made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
19 Oct 2022 MR04 Satisfaction of charge 101174110001 in full
28 Sep 2022 MR01 Registration of charge 101174110003, created on 23 September 2022
02 Aug 2022 TM02 Termination of appointment of Tania Avgoustidis as a secretary on 1 August 2022
20 Jun 2022 AA Accounts for a small company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
05 Jul 2021 AA Accounts for a small company made up to 31 December 2020
11 May 2021 AP03 Appointment of Ms Tania Avgoustidis as a secretary on 7 May 2021
25 Mar 2021 MR01 Registration of charge 101174110002, created on 17 March 2021
14 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
19 Aug 2020 PSC02 Notification of Balder Capital Limited as a person with significant control on 19 August 2020
19 Aug 2020 PSC04 Change of details for Mr Mark Jeremy Benson as a person with significant control on 19 August 2020
19 Aug 2020 PSC01 Notification of Mark Jeremy Benson as a person with significant control on 19 August 2020
19 Aug 2020 PSC07 Cessation of Roaring Water Capital Ltd as a person with significant control on 19 August 2020
19 Aug 2020 PSC07 Cessation of Balder Capital Ltd as a person with significant control on 19 August 2020
08 Jul 2020 AP01 Appointment of Mr Paul Fenton as a director on 8 July 2020
26 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 AD01 Registered office address changed from First Floor, Steeple House Church Lane Chelmsford CM1 1NH England to Second Floor Steeple House Church Lane Chelmsford Essex CM1 1NH on 6 February 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates