SD4 LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Registered office address changed from Unit 1, 3 Down Close Ealing Northolt UB5 6NS England to 12 Brentmead Place London NW11 9LH on 2024-09-24

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-03-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-01-05 with updates

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Change of details for Mr Damian Sklencik as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2021-03-31

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Registered office address changed from Room 104 Oyo Hotel 3 Leisure Way London N12 0QZ England to Unit 1 3 Down Close Ealing Northolt UB5 6NS on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from Unit 1 3 Down Close Ealing Northolt UB5 6NS England to Unit 1, 3 Down Close Ealing Northolt UB5 6NS on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mr Damian Sklencik as a person with significant control on 2023-01-05

View Document

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

28/04/2228 April 2022 Registered office address changed from Room 332 Oyo Hotel 3 Leisure Way Finchley N12 0QZ United Kingdom to Room 104 Oyo Hotel 3 Leisure Way London N12 0QZ on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from Studio 330 the Stay Club 5J Nicoll Road London NW10 9AX England to Room 332 Oyo Hotel 3 Leisure Way Finchley N12 0QZ on 2021-07-19

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/05/209 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM 71 EAST BARNET ROAD C/O ST JAMES CHURCH BARNET EN4 8RN UNITED KINGDOM

View Document

02/02/202 February 2020 REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 10 COLMAN COURT CHRISTCHURCH AVENUE NORTH FINCHLEY LONDON N12 0DT UNITED KINGDOM

View Document

02/02/202 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIAN SKLENCIK / 02/02/2020

View Document

02/02/202 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SKLENCIK / 02/02/2020

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED 1W1 LTD CERTIFICATE ISSUED ON 29/01/20

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

27/03/1827 March 2018 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