Advanced company searchLink opens in new window

S4K FRANCHISING LIMITED

Company number 04647633

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
05 Dec 2022 PSC04 Change of details for Dr. Mark Peter Gould as a person with significant control on 5 December 2022
05 Dec 2022 CH03 Secretary's details changed for Chantelle Louise Porter on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Mr James David Porter on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Dr. Mark Peter Gould on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Mr James David Porter on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Dr. Mark Peter Gould on 2 December 2022
05 Dec 2022 CH03 Secretary's details changed for Chantelle Louise Porter on 5 December 2022
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from 44 Old Mill Place Wraysbury Staines-upon-Thames TW19 5LY England to 2 Windlesham Court 51 Guildford Road Bagshot GU19 5NG on 5 February 2019
01 Nov 2018 AA Micro company accounts made up to 31 January 2018
21 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
15 Feb 2018 PSC07 Cessation of Steven Leslie Jones as a person with significant control on 1 February 2018
15 Feb 2018 TM01 Termination of appointment of Steven Leslie Jones as a director on 1 February 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jul 2017 PSC01 Notification of Mark Peter Gould as a person with significant control on 25 July 2017