- Company Overview for 4SL CONSULTING LIMITED (06312735)
- Filing history for 4SL CONSULTING LIMITED (06312735)
- People for 4SL CONSULTING LIMITED (06312735)
- Charges for 4SL CONSULTING LIMITED (06312735)
- More for 4SL CONSULTING LIMITED (06312735)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
14 May 2024 | MR04 | Satisfaction of charge 063127350005 in full | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
18 May 2023 | SH19 |
Statement of capital on 18 May 2023
|
|
18 May 2023 | RESOLUTIONS |
Resolutions
|
|
18 May 2023 | CAP-SS | Solvency Statement dated 28/03/23 | |
18 May 2023 | SH20 | Statement by Directors | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
21 Sep 2022 | TM02 | Termination of appointment of Barnaby Mote as a secretary on 21 August 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Barnaby Peter Mote as a director on 21 August 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
20 Aug 2021 | PSC02 | Notification of Databarracks Ltd as a person with significant control on 1 May 2021 | |
20 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 August 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | MR01 | Registration of charge 063127350005, created on 1 June 2021 | |
14 May 2021 | AD01 | Registered office address changed from 2 st Andrews Hill 2 st. Andrew's Hill London EC4V 5BY England to 1 Bridges Court Battersea London SW11 3BB on 14 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Steven Rose as a director on 30 April 2021 | |
11 May 2021 | TM01 | Termination of appointment of Stuart Paul Tarrant as a director on 30 April 2021 | |
11 May 2021 | TM01 | Termination of appointment of James Constantine Stuart Mcclean as a director on 30 April 2021 | |
11 May 2021 | TM01 | Termination of appointment of Mike Higgins as a director on 30 April 2021 | |
11 May 2021 | TM01 | Termination of appointment of Edward Crane as a director on 30 April 2021 | |
11 May 2021 | AP01 | Appointment of Mr Peter Thomas Charles Groucutt as a director on 30 April 2021 |