SFW4 LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mr Yaser Nosrati as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Ms Alison Jane Mitchell on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Yaser Nosrati on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Ms Alison Jane Mitchell as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewRegistered office address changed from Unit 4-6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/06/212 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YASER NOSRATI / 06/05/2020

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASER NOSRATI

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON JANE MITCHELL / 11/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MISS ALISON JANE MITCHELL / 11/11/2019

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR YASER NOSRATI

View Document

10/11/1910 November 2019 REGISTERED OFFICE CHANGED ON 10/11/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OX15 6HW UNITED KINGDOM

View Document

21/05/1921 May 2019 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