Advanced company searchLink opens in new window

BS4 LIMITED

Company number 09862947

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)
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
14 Nov 2023 CH01 Director's details changed for Mr Rajesh Jassal on 21 October 2023
14 Nov 2023 PSC04 Change of details for Mr Rajesh Jassal as a person with significant control on 21 October 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
02 Nov 2022 TM01 Termination of appointment of Afranio Pires Dos Santos Sa Menezes Menezes as a director on 1 November 2022
02 Nov 2022 PSC01 Notification of Rajesh Jassal as a person with significant control on 1 November 2022
02 Nov 2022 PSC07 Cessation of Kala Suman as a person with significant control on 1 November 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
02 Nov 2022 AP01 Appointment of Mr Rajesh Jassal as a director on 1 November 2022
02 Jul 2022 AD01 Registered office address changed from Flat 9 Verdana Court 3 Papermill Place London E17 6GH to 142-143 Parrock Street Gravesend Kent DA12 1EY on 2 July 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
18 Nov 2021 AA Micro company accounts made up to 30 April 2021
08 Nov 2021 TM01 Termination of appointment of Kala Suman as a director on 20 September 2021
08 Nov 2021 AP01 Appointment of Mr Afranio Pires Dos Santos Sa Menezes Menezes as a director on 29 September 2021
29 Sep 2021 PSC07 Cessation of Afranio Pires Dos Santos Sa Menezes as a person with significant control on 29 September 2021
29 Sep 2021 PSC01 Notification of Kala Suman as a person with significant control on 20 September 2021
29 Sep 2021 TM01 Termination of appointment of Afranio Pires Dos Santos Sa Menezes as a director on 29 September 2021
29 Sep 2021 AP01 Appointment of Mr Kala Suman as a director on 20 September 2021
13 Jul 2021 TM01 Termination of appointment of Kala Suman as a director on 16 April 2021
10 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
10 May 2021 AP01 Appointment of Mr Kala Suman as a director on 15 April 2021
28 Apr 2021 AD01 Registered office address changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England to Flat 9 Verdana Court 3 Papermill Place London E17 6GH on 28 April 2021
16 Dec 2020 AAMD Amended total exemption full accounts made up to 30 November 2018
16 Dec 2020 AAMD Amended total exemption full accounts made up to 30 November 2017