Advanced company searchLink opens in new window

SET4SUCCESS LIMITED

Company number 03951020

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)
26 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 March 2023
03 May 2023 AD01 Registered office address changed from Hamilton House, 7 Isis Business Centre Pony Road Cowley Oxford OX4 2rd England to 2 Prae Close St. Albans AL3 4SF on 3 May 2023
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
23 Mar 2021 PSC07 Cessation of Janet Sylvia Giles as a person with significant control on 22 September 2020
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 TM01 Termination of appointment of Janet Sylvia Giles as a director on 22 September 2020
28 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Barrington Giles on 3 April 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 189,500
04 Apr 2016 CH01 Director's details changed for Mr Barrington Giles on 16 March 2016
04 Apr 2016 CH01 Director's details changed for Mrs Janet Sylvia Giles on 16 March 2016
04 Apr 2016 AD01 Registered office address changed from Hamilton House, 1B Howard Street Oxford Oxon OX4 3AY to Hamilton House, 7 Isis Business Centre Pony Road Cowley Oxford OX4 2rd on 4 April 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015