S4-GROUP LTD
Status | ACTIVE |
Company No. | 09012268 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
S4-GROUP LTD is an active private limited company with number 09012268. It was incorporated 10 years, 3 months, 7 days ago, on 25 April 2014. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type dormant
Date: 01 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type dormant
Date: 11 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type dormant
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 14 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-05
Old address: 7 Cleveland Drive Westcliff-on-Sea SS0 0SU England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Confirmation statement with no updates
Date: 04 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type dormant
Date: 26 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 7 Cleveland Drive Westcliff-on-Sea SS0 0SU
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-14
Psc name: Mrs. Hannelore Lemmerhofer
Documents
Change person director company with change date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-14
Officer name: Hannelore Hildegard Lemmerhofer
Documents
Confirmation statement with no updates
Date: 01 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Termination director company with name termination date
Date: 04 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Rudi Reinhard Freund
Termination date: 2018-01-01
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leon Jordan Howard
Termination date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-09
Old address: 7 Cleveland Drive Westcliff-on-Sea Essex SS0 0SU England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Mr Leon Jordon Howard
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Jordon Howard
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Rudi Reinhard Freund
Appointment date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-25
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 7 Cleveland Drive Westcliff-on-Sea Essex SS0 0SU
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-19
Old address: 20-22 Wenlock Road London N1 /Gu England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-19
Old address: 145-157 st John Street London EC1V 4PW
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Termination director company with name termination date
Date: 09 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Freund
Termination date: 2014-07-31
Documents
Appoint person director company with name date
Date: 09 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hannelore Lemmerhofer
Appointment date: 2014-08-01
Documents
Some Companies
24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED
24 JEDBURGH STREET,LONDON,SW11 5QB
Number: | 03744402 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 10552992 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 GREEN LANES,LONDON,N13 4XS
Number: | 10698125 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PALMERSTON PLACE,,EH12 5AH
Number: | SC234816 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 BELGRAVE GATE,LEICESTER,LE1 3HS
Number: | 10141394 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIAR GATE HOUSE FRIAR GATE HOUSE,DERBY,DE1 1DJ
Number: | 11565273 |
Status: | ACTIVE |
Category: | Private Limited Company |