Advanced company searchLink opens in new window

THE BEST 4 UK LTD

Company number 06246710

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)
09 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
16 Nov 2023 PSC04 Change of details for Mr Liviu Leuca as a person with significant control on 15 November 2023
15 Nov 2023 CH03 Secretary's details changed for Liviu Leuca on 15 November 2023
18 Apr 2023 AA Micro company accounts made up to 30 April 2022
04 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 April 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Nov 2021 AD01 Registered office address changed from The Jubilee Centre Unit E 10-12 Lombard Road London SW19 3TZ United Kingdom to The Jubilee Centre Unit K 10-12 Lombard Road London SW19 3TZ on 29 November 2021
28 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 30 April 2020
27 Jul 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
29 Aug 2018 AD01 Registered office address changed from Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ United Kingdom to The Jubilee Centre Unit E 10-12 Lombard Road London SW19 3TZ on 29 August 2018
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Jul 2017 CS01 Confirmation statement made on 14 May 2017 with updates
17 Jul 2017 PSC01 Notification of Liviu Leuca as a person with significant control on 6 April 2016
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
15 Jun 2016 AD01 Registered office address changed from 159 Monkleigh Road Morden Surrey SM4 4EQ to Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ on 15 June 2016
14 Jun 2016 CH03 Secretary's details changed for Liviu Leuca on 10 May 2016