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)
10 Jun 2013 SH03 Purchase of own shares.
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Stuart Paul Tarrant on 1 July 2012
13 Jul 2012 CH03 Secretary's details changed for Barnaby Mote on 1 July 2012
05 Jul 2012 AD01 Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 5 July 2012
28 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 form for Ed Crane was filed on 12/09/2011
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
18 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 May 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 696.62
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 694
25 Oct 2010 AP01 Appointment of Mr Ed Crane as a director
  • ANNOTATION A second filed AP01 form for Ed Crane was filed on 12/09/2011
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Barnaby Mote on 13 July 2010
26 Aug 2010 CH01 Director's details changed for Stuart David Alderson on 13 July 2010
25 Jun 2010 AD01 Registered office address changed from 4 Fontarabia Road London London SW11 5PF on 25 June 2010
21 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009