Advanced company searchLink opens in new window

4S TECH COURIER LTD

Company number 11600344

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 PSC07 Cessation of Fouad Idrissi as a person with significant control on 3 January 2024
21 Dec 2023 AP01 Appointment of Mr Mhammed Idrissi as a director on 8 December 2023
21 Dec 2023 TM01 Termination of appointment of Fouad Idrissi as a director on 8 December 2023
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
31 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
09 Mar 2023 CH01 Director's details changed for Mr Fouad Idrissi on 9 March 2023
09 Mar 2023 PSC07 Cessation of Fouad Isrissi as a person with significant control on 9 March 2023
29 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with updates
11 May 2022 AA Micro company accounts made up to 31 October 2021
14 Dec 2021 PSC01 Notification of Fouad Isrissi as a person with significant control on 8 December 2021
14 Dec 2021 PSC01 Notification of Fouad Idrissi as a person with significant control on 8 December 2021
08 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 8 December 2021
08 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
13 Sep 2021 CH01 Director's details changed for Mr Fouad Idrissi on 13 September 2021
27 Apr 2021 CH01 Director's details changed for Mr Fouad Idrissi on 27 April 2021
26 Dec 2020 AA Micro company accounts made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
21 Nov 2019 CH01 Director's details changed for Mr Fouad Idrissi on 21 November 2019
14 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
05 Nov 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 521 Green Lane Birmingham West Midlands B9 5PT on 5 November 2019
02 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-02
  • GBP 100