Advanced company searchLink opens in new window

4A'S (PROPERTIES) LTD

Company number 03974253

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)
30 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 30 May 2023
27 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 30 May 2022
19 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 May 2021
30 May 2021 AA Micro company accounts made up to 30 May 2020
27 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
15 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with updates
29 Feb 2020 AA Micro company accounts made up to 30 May 2019
30 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 May 2018
09 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 May 2017
01 Feb 2018 PSC01 Notification of Abdul Memon as a person with significant control on 1 February 2018
31 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 30 May 2017
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2017 CS01 Confirmation statement made on 17 April 2017 with updates
15 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 DISS40 Compulsory strike-off action has been discontinued
27 May 2017 AA Total exemption small company accounts made up to 30 April 2016
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000