Advanced company searchLink opens in new window

4AUTH LIMITED

Company number 12467225

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)
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 12.382784
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 12.259636
16 Nov 2023 AD01 Registered office address changed from Holborn Gate, 330 High Holborn, London WC1V 7QH England to Holborn Gate 330 High Holborn London WC1V 7QH on 16 November 2023
16 Nov 2023 CH01 Director's details changed for Mr Paul Russell Mcguire on 3 October 2023
16 Oct 2023 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Holborn Gate, 330 High Holborn, London WC1V 7QH
12 Oct 2023 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Holborn Gate, 330 High Holborn, London WC1V 7QH on 12 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 TM01 Termination of appointment of Eric Nadalin as a director on 8 September 2023
23 Aug 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Aug 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
27 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2023 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 11 July 2023
24 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 11.793804
14 Jun 2022 AUD Auditor's resignation
18 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
04 Feb 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 17 February 2020
12 Nov 2021 AA Accounts for a small company made up to 31 December 2020
04 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 May 2021 CS01 Confirmation statement made on 16 February 2021 with updates
12 Mar 2021 CH01 Director's details changed for Mr Paul Anthony Mcnabb on 12 March 2021
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 11.699999
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 11.514999