Advanced company searchLink opens in new window

4SH LIMITED

Company number 11026598

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
30 Mar 2022 MR04 Satisfaction of charge 110265980001 in full
29 Mar 2022 MR01 Registration of charge 110265980003, created on 24 March 2022
25 Mar 2022 MR01 Registration of charge 110265980002, created on 24 March 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
26 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Cardonet 7 Stean Street London E8 4ED on 28 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
14 Dec 2017 CH01 Director's details changed for Mr Sagi Dori Saltoun on 23 October 2017
14 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with updates
13 Dec 2017 AA01 Current accounting period shortened from 31 October 2018 to 31 March 2018
05 Dec 2017 MR01 Registration of charge 110265980001, created on 1 December 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 Oct 2017 PSC02 Notification of Sdsn Holdings Limited as a person with significant control on 23 October 2017
24 Oct 2017 PSC07 Cessation of Spw Directors Limited as a person with significant control on 23 October 2017
24 Oct 2017 TM01 Termination of appointment of Nita Naresh Chhatralia as a director on 23 October 2017
24 Oct 2017 TM01 Termination of appointment of Spw Directors Limited as a director on 23 October 2017
24 Oct 2017 AP01 Appointment of Mr Sagi Dori Saltoun as a director on 23 October 2017