Advanced company searchLink opens in new window

4NETWORKING ONLINE LTD

Company number 12548127

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)
30 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Oct 2023 CH01 Director's details changed for Ms Caroline Jane Andrew-Johnstone on 1 June 2023
14 Oct 2023 CH01 Director's details changed for Ms Caroline Jane Andrew-Johnstone on 1 September 2023
14 Oct 2023 PSC04 Change of details for Ms Caroline Jane Andrew-Johnstone as a person with significant control on 1 September 2023
14 Oct 2023 AP01 Appointment of Mr Stephen Mark Westrop as a director on 1 June 2023
09 Jun 2023 CS01 Confirmation statement made on 5 April 2023 with updates
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 101,000
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 65,575
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
30 Sep 2022 AD01 Registered office address changed from The Coach House Church Road Oxley Wolverhampton West Midlands WV10 6AB England to 8 Bridge Street Polesworth Tamworth Warwickshire B78 1DT on 30 September 2022
21 Sep 2022 SH20 Statement by Directors
21 Sep 2022 CAP-SS Solvency Statement dated 29/04/21
06 Sep 2022 PSC01 Notification of Caroline Jane Andrew-Johnstone as a person with significant control on 1 August 2022
06 Sep 2022 CH01 Director's details changed for Ms Caroline Jane Andrew-Johnstone on 6 September 2022
22 Aug 2022 PSC07 Cessation of James Bradley Burton as a person with significant control on 1 August 2022
22 Aug 2022 AP01 Appointment of Ms Caroline Jane Andrew-Johnstone as a director on 1 August 2022
03 Aug 2022 TM01 Termination of appointment of James Bradley Burton as a director on 1 August 2022
05 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 1,005
22 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with updates
01 May 2020 AD01 Registered office address changed from Harding House St. Georges Square the Mount Taunton TA1 3RX England to The Coach House Church Road Oxley Wolverhampton West Midlands WV10 6AB on 1 May 2020
06 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-06
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted