4MS GENERAL STORE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

02/10/252 October 2025 NewDirector's details changed for Mr Mark Edward St Clair on 2025-09-19

View Document

02/10/252 October 2025 NewChange of details for Mr Mark Edward St Clair as a person with significant control on 2025-09-19

View Document

02/10/252 October 2025 NewRegistered office address changed from PO Box 4385 11918413 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-10-02

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Registered office address changed to PO Box 4385, 11918413 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

03/02/243 February 2024 Termination of appointment of Mark Joshua St Clair as a director on 2024-02-03

View Document

03/02/243 February 2024 Appointment of Mr Mark Edward St Clair as a director on 2024-02-03

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

14/10/2314 October 2023 Appointment of Mr Mark Joshua St Clair as a director on 2023-10-13

View Document

14/10/2314 October 2023 Termination of appointment of Mark Edward St Clair as a director on 2023-10-13

View Document

14/10/2314 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

08/05/228 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 157 NEWHAMPTON ROAD EAST WOLVERHAMPTON WEST MIDLANDS WV1 4BD UNITED KINGDOM

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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