MY SHOP 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 28 Blackwood Road Sutton Coldfield B74 3PH England to 159-161 Corporation Street Birmingham B4 6PH on 2025-02-24

View Document

19/02/2519 February 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

17/02/2517 February 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/12/2225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/11/216 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 50 WOODGATE LEICESTER LE3 5GF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD BIN MASOOD

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

12/03/1712 March 2017 APPOINTMENT TERMINATED, DIRECTOR SAAD MASOOD

View Document

12/03/1712 March 2017 DIRECTOR APPOINTED MR NASIR MUNIR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 925 FINCHLEY ROAD LONDON NW11 7PE UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR KAMIL MUNIR

View Document

08/08/148 August 2014 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