S4-GROUP LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Cessation of Hannelore Lemmerhofer as a person with significant control on 2017-05-01

View Document

21/10/2421 October 2024 Termination of appointment of Hannelore Hildegard Lemmerhofer as a director on 2019-03-01

View Document

21/10/2421 October 2024 Appointment of Mr Markus Therre as a director on 2019-03-01

View Document

21/10/2421 October 2024 Notification of Markus Therre as a person with significant control on 2017-05-01

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

14/03/2114 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 7 CLEVELAND DRIVE WESTCLIFF-ON-SEA SS0 0SU ENGLAND

View Document

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

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / HANNELORE HILDEGARD LEMMERHOFER / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS. HANNELORE LEMMERHOFER / 14/09/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FREUND

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEON HOWARD

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 7 CLEVELAND DRIVE WESTCLIFF-ON-SEA ESSEX SS0 0SU ENGLAND

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON JORDON HOWARD / 02/10/2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR LEON JORDON HOWARD

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR THOMAS RUDI REINHARD FREUND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 20-22 WENLOCK ROAD LONDON N1 /GU ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS FREUND

View Document

09/08/149 August 2014 DIRECTOR APPOINTED HANNELORE LEMMERHOFER

View Document

25/04/1425 April 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