Advanced company searchLink opens in new window

4SLASH LTD

Company number 10708059

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)
11 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Nov 2023 AP01 Appointment of Miss Faria Nazneen as a director on 1 April 2023
23 Nov 2023 AD01 Registered office address changed from Haywood Manor Winchester Road Chilworth Southampton Hampshire SO16 7LG England to Haywood Manor Winchester Road Chilworth Southampton Gb-Eng SO16 7LG on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from 20-22 Wenlock Road London Gb-Eng N1 7GU England to Haywood Manor Winchester Road Chilworth Southampton Hampshire SO16 7LG on 23 November 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
27 Jul 2022 AA Micro company accounts made up to 30 April 2022
24 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
31 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from Enterprise House Ocean Village Marina, Southampton Hampshire SO14 3XB England to 20-22 Wenlock Road London Gb-Eng N1 7GU on 13 March 2019
12 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
06 Dec 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Enterprise House Ocean Village Marina, Southampton Hampshire SO14 3XB on 6 December 2018
30 Nov 2018 AP01 Appointment of Mr Mavia Siddiqui as a director on 1 November 2018
30 Nov 2018 TM01 Termination of appointment of Nasir Anwar Ali as a director on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Mavia Siddiqui as a director on 30 November 2018
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
19 Feb 2018 AP01 Appointment of Mr Nasir Anwar Ali as a director on 19 February 2018
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted