MS4U LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/01/2529 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

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from 96B Endsleigh Gardens Ilford IG1 3EG England to 60 Stokes Road London E6 3SB on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Mantas Stravinskas as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Mantas Stravinskas on 2022-09-22

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

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

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANTAS STRAVINSKAS

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 COMPANY NAME CHANGED M&DZ CONSTRUCTION LTD CERTIFICATE ISSUED ON 20/08/18

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 43 LYNFORD GARDENS ILFORD LONDON ESSEX IG3 9LY ENGLAND

View Document

17/08/1817 August 2018 CESSATION OF DZERALD MYKOLAITIS AS A PSC

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR DZERALD MYKOLAITIS

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MANTAS STRAVINSKAS

View Document

14/06/1814 June 2018 COMPANY NAME CHANGED AUDRIUS BUILDERS CO & CONSTRUCTION LTD CERTIFICATE ISSUED ON 14/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DZERALD MYKOLAITIS

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DZERALD MYKOLAITIS

View Document

31/05/1831 May 2018 CESSATION OF AUDRIUS VAINORAS AS A PSC

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR AUDRIUS VAINORAS

View Document

12/04/1812 April 2018 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