4S AFRO-CARIBBEAN STORE & UNISEX SALOON LTD
Company number 12688695
- Company Overview for 4S AFRO-CARIBBEAN STORE & UNISEX SALOON LTD (12688695)
- Filing history for 4S AFRO-CARIBBEAN STORE & UNISEX SALOON LTD (12688695)
- People for 4S AFRO-CARIBBEAN STORE & UNISEX SALOON LTD (12688695)
- More for 4S AFRO-CARIBBEAN STORE & UNISEX SALOON LTD (12688695)
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) |
---|---|---|---|
01 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Aug 2022 | CERTNM |
Company name changed 4S afro caribbean food and catering services LTD\certificate issued on 15/08/22
|
|
12 Aug 2022 | AD01 | Registered office address changed from 6 st Lawrence Glebe 6 st. Lawrence Glebe Sheffield S9 1TB England to 129-131 Wellgate Road Rotherham South Yorkshire S60 2NN on 12 August 2022 | |
12 Aug 2022 | AP01 | Appointment of Mrs Ololade Basirat Badmus as a director on 12 August 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
16 Feb 2022 | PSC07 | Cessation of Ololade Basirat Badmus as a person with significant control on 5 February 2022 | |
31 Dec 2021 | PSC01 | Notification of Ololade Basirat Badmus as a person with significant control on 1 November 2020 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
10 Jul 2021 | AD01 | Registered office address changed from 11 Alderney Gardens Northolt UB5 5BP England to 6 st Lawrence Glebe 6 st. Lawrence Glebe Sheffield S9 1TB on 10 July 2021 | |
22 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-22
|