- Company Overview for S4K FRANCHISING LIMITED (04647633)
- Filing history for S4K FRANCHISING LIMITED (04647633)
- People for S4K FRANCHISING LIMITED (04647633)
- More for S4K FRANCHISING LIMITED (04647633)
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 |