Advanced company searchLink opens in new window

4SL CONSULTING LIMITED

Company number 06312735

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)
11 May 2021 AP01 Appointment of Mr Oliver Gordon James Mather as a director on 30 April 2021
11 May 2021 AP01 Appointment of Mr Thomas Graham Roberts as a director on 30 April 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
13 Jan 2021 CH01 Director's details changed for Mr Edward Crane on 13 January 2021
08 Oct 2020 MR04 Satisfaction of charge 4 in full
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2019 MR04 Satisfaction of charge 3 in full
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 CH03 Secretary's details changed for Barnaby Mote on 1 June 2017
13 Jul 2017 CH01 Director's details changed for Barnaby Mote on 1 June 2017
30 May 2017 AD01 Registered office address changed from 4 Snow Hill London EC1A 2DJ to 2 st Andrews Hill 2 st. Andrew's Hill London EC4V 5BY on 30 May 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 SH19 Statement of capital on 8 October 2015
  • GBP 110.19
08 Oct 2015 SH02 Sub-division of shares on 21 September 2015
28 Sep 2015 SH20 Statement by Directors
28 Sep 2015 CAP-SS Solvency Statement dated 15/09/15
28 Sep 2015 SH08 Change of share class name or designation