Advanced company searchLink opens in new window

SLOEBERRY TRADING LIMITED

Company number 03638485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 CS01 Confirmation statement made on 21 September 2021 with updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
28 Apr 2021 AA01 Previous accounting period extended from 30 April 2020 to 30 September 2020
04 Nov 2020 PSC05 Change of details for Sloeberry Group Limited as a person with significant control on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from E1 Studios Unit 109 7 Whitechapel Road London E1 1DU England to 29 Clerkenwell Green London EC1R 0DU on 3 November 2020
08 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
30 Jan 2020 PSC02 Notification of Sloeberry Group Limited as a person with significant control on 6 April 2016
31 Dec 2019 AA Accounts for a dormant company made up to 28 April 2019
09 Oct 2019 TM01 Termination of appointment of Lee John Caddy as a director on 30 September 2019
03 Oct 2019 AD01 Registered office address changed from Wash Barn Buckfastleigh Devon TQ11 0JU to E1 Studios Unit 109 7 Whitechapel Road London E1 1DU on 3 October 2019
03 Oct 2019 AP01 Appointment of Mr Gareth Howard Thomas Roberts as a director on 30 September 2019
03 Oct 2019 AP01 Appointment of Mr Nicolas Antoine Treguer as a director on 30 September 2019
03 Oct 2019 MR01 Registration of charge 036384850002, created on 30 September 2019
03 Oct 2019 MR01 Registration of charge 036384850003, created on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of William Guy Singh-Watson as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of Robert Daniel Haward as a director on 30 September 2019
01 Oct 2019 PSC07 Cessation of William Guy Singh-Watson as a person with significant control on 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of Sangeeta Elizabeth Singh-Watson as a director on 9 April 2019