Advanced company searchLink opens in new window

4S PROPERTY INVESTMENTS LTD

Company number 09294278

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)
21 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
11 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Nov 2022 AD01 Registered office address changed from Chase House Chase Road Southgate London N14 6JS England to Solar House 282 Chase Road London N14 6HA on 29 November 2022
22 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
08 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
05 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
08 Jul 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
20 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
17 Feb 2017 AD01 Registered office address changed from 869 High Road London N12 8QA to Chase House Chase Road Southgate London N14 6JS on 17 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
01 Aug 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 March 2016
14 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 2,664,076
07 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Dec 2015 CH01 Director's details changed for Mr Christopher Stavrou on 3 November 2015
04 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted