4NG - History of Changes


DateDescription
2025-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/25, NO UPDATES
2024-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES
2023-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BAILEY / 01/06/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-02-22 insert index_pages_linkeddomain aucasinoslist.com
2023-02-22 insert index_pages_linkeddomain kasynaonline-pl.com
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert index_pages_linkeddomain smartzero.cloud
2020-06-07 insert index_pages_linkeddomain smartzero.co.uk
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JEAYS
2019-03-31 insert sales_emails sa..@4ng.co.uk
2019-03-31 insert address Unit 2, The Village, Guards Avenue, Caterham on the Hill, Surrey, CR3 5XL, United Kingdom
2019-03-31 insert email sa..@4ng.co.uk
2019-03-31 insert phone +1 678 856 5559
2019-03-31 insert phone +27 (0) 11 646 5250
2019-03-31 insert phone +44 (0)844 884 5296
2019-03-31 update primary_contact null => Unit 2, The Village, Guards Avenue, Caterham on the Hill, Surrey, CR3 5XL, United Kingdom
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-03-25 update statutory_documents RE SHARE SCHEME 06/11/2018
2019-03-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-03-18 update statutory_documents 08/06/18 STATEMENT OF CAPITAL GBP 1800
2019-03-08 update statutory_documents ALTER ARTICLES 08/06/2018
2018-12-06 update account_category NO ACCOUNTS FILED => null
2018-12-06 update accounts_last_madeup_date null => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-17 => 2019-12-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW O'HARA
2018-10-17 delete sales_emails sa..@4ng.co.uk
2018-10-17 delete address Unit 2, The Village, Guards Avenue, Caterham-on-the-Hill, SURREY, CR3 5XL, UNITED KINGDOM
2018-10-17 delete email sa..@4ng.co.uk
2018-10-17 delete phone +44 (0)844 884 5296
2018-10-17 update primary_contact Unit 2, The Village, Guards Avenue, Caterham-on-the-Hill, SURREY, CR3 5XL, UNITED KINGDOM => null
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-15 delete about_pages_linkeddomain fosterac.co.uk
2018-09-15 insert partner Five Points Infrastructure Services
2018-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106765960001
2018-07-05 update statutory_documents CESSATION OF FOSTER ENVIRONMENTAL LIMITED AS A PSC
2018-06-19 insert about_pages_linkeddomain xyzscripts.com
2018-06-19 insert index_pages_linkeddomain xyzscripts.com
2018-06-19 insert partner_pages_linkeddomain xyzscripts.com
2018-06-19 insert solution_pages_linkeddomain xyzscripts.com
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOSTER ENVIRONMENTAL LIMITED
2018-03-22 update statutory_documents CESSATION OF STEPHEN ANDREW O'HARA AS A PSC
2017-12-22 delete source_ip 178.62.22.63
2017-12-22 insert source_ip 174.138.46.73
2017-06-23 update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER SOULSBY
2017-06-20 update statutory_documents DIRECTOR APPOINTED MR STEWART ALAN GRIERSON
2017-06-20 update statutory_documents 08/06/17 STATEMENT OF CAPITAL GBP 1500
2017-06-13 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN EDWIN JEAYS
2017-06-13 update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN BAILEY
2017-06-13 update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2017-06-13 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2017-06-13 update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2017-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION