- 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) |
---|---|---|---|
25 Jul 2017 | PSC01 | Notification of Steven Leslie Jones as a person with significant control on 25 July 2017 | |
25 Jul 2017 | PSC04 | Change of details for Mr James David Porter as a person with significant control on 25 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr. Steven Leslie Jones as a director on 25 July 2017 | |
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 25 July 2017
|
|
25 Jul 2017 | AD01 | Registered office address changed from 23 Willow Bank Westfield Woking Surrey GU22 9PD to 44 Old Mill Place Wraysbury Staines-upon-Thames TW19 5LY on 25 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Dr. Mark Peter Gould as a director on 25 July 2017 | |
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Feb 2015 | AD01 | Registered office address changed from Elizabeth House Duke Street Woking Surrey GU21 5AS England to 23 Willow Bank Westfield Woking Surrey GU22 9PD on 1 February 2015 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from C/O Activkids Limited 3000 Cathedral Hill Guildford Surrey GU2 7YB on 24 February 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
11 Feb 2013 | AD01 | Registered office address changed from 23 Willow Bank Westfield Woking Surrey GU22 9PD on 11 February 2013 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders |