S4B LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mrs Bronwen Mary Rapley as a director on 2025-05-15

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Matthew Saye as a director on 2025-04-15

View Document

09/12/249 December 2024 Appointment of Ms Alina Chereches as a secretary on 2024-12-06

View Document

09/12/249 December 2024 Termination of appointment of Emma Margaret Clarke as a secretary on 2024-12-06

View Document

11/11/2411 November 2024 Director's details changed for Mrs Joanne Stonehouse Fyfe on 2024-10-23

View Document

11/11/2411 November 2024 Director's details changed for Mr Matthew Saye on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr James Warrington on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr James Warrington on 2024-11-11

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-03-31

View Document

13/05/2413 May 2024 Second filing of Confirmation Statement dated 2017-04-17

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Mr James Warrington on 2024-04-16

View Document

12/12/2312 December 2023 Appointment of Ms Danielle Margaret James as a director on 2023-11-28

View Document

29/11/2329 November 2023 Full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Termination of appointment of Mike Gerrard as a director on 2023-10-31

View Document

14/09/2314 September 2023 Full accounts made up to 2022-03-31

View Document

25/08/2325 August 2023 Director's details changed for Mr Mike Gerrard on 2023-08-24

View Document

25/08/2325 August 2023 Director's details changed for Mr Matthew Saye on 2023-08-24

View Document

22/08/2322 August 2023 Full accounts made up to 2021-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Director's details changed for Mr Paul Ellis Gill on 2022-11-25

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Full accounts made up to 2020-03-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

28/04/2228 April 2022 Change of details for S4B (Holdings) Limited as a person with significant control on 2020-03-10

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Appointment of Mr Matthew Saye as a director on 2022-01-25

View Document

27/01/2227 January 2022 Termination of appointment of Bronwen Mary Rapley as a director on 2022-01-25

View Document

16/11/2116 November 2021 Appointment of Mr Mike Gerrard as a director on 2020-08-21

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 3RD FLOOR, SUITE 6C SEVENDALE HOUSE, 5-7 DALE STREET MANCHESTER M1 1JA ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR PAUL ELLIS GILL

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY O'BRIEN

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JAMES WARRINGTON

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CURLE

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEECH

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS KIRSTY O'BRIEN

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN MACKINLAY

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR PHILIP ARTHUR WOULD

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 3RD FLOOR 5-7 DALE STREET MANCHESTER M1 1JA ENGLAND

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MRS EMMA MARGARET CLARKE

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY GORDON SPRINGETT

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 10 - 11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR MARK JOHN CURLE

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MS BRONWEN MARY RAPLEY

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 17/04/17 Statement of Capital gbp 50000

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES BROWN

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK WATERHOUSE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH WINTERBOURNE

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR ALASTAIR JAMES COOPER

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BLYTHE

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN NICHOLSON

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR PATRICK JOHN WATERHOUSE

View Document

26/04/1626 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 48 GRESHAM STREET LONDON EC2V 7AY

View Document

02/07/152 July 2015 19/12/13 STATEMENT OF CAPITAL GBP 50000

View Document

01/05/151 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR BRENDAN MARK WILLIAM BLYTHE

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN LOVE

View Document

19/01/1519 January 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM C/O NEIL SPRINGETT 30 WARWICK STREET LONDON W1B 5NH

View Document

30/07/1430 July 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GARY LAGAR

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MRS HELEN RACHEL NICHOLSON

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR GAVIN WILLIAM MACKINLAY

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MR GORDON NEIL SPRINGETT

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR UNITED KINGDOM

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR BRIAN LOVE

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS JUDITH MARGARET WINTERBOURNE

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR GARY LAGAR

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR LEE RICHARD SIMMONS

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084932170002

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084932170001

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company