Advanced company searchLink opens in new window

SL & AH AFFITTARE LIMITED

Company number 04173130

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
29 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
14 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 PSC04 Change of details for Mrs Jeanette Sarah Cuc as a person with significant control on 13 March 2018
29 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
09 May 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
28 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 7,500
24 Mar 2016 CH01 Director's details changed for Nicola Resta on 1 January 2016
24 Mar 2016 CH01 Director's details changed for Georgina Lillian Resta on 1 January 2016
24 Mar 2016 CH03 Secretary's details changed for Jeanette Sarah Cuccia on 1 January 2016
24 Mar 2016 CH01 Director's details changed for Jeanette Sarah Cuccia on 1 January 2016
24 Mar 2016 AD01 Registered office address changed from Unit 4 Sanders Lodge Industrial Estate Rushden Northamptonshire NN10 6BQ England to Unit 4 Sanders Lodge Industrial Estate Rushden Northamptonshire NN10 6BQ on 24 March 2016
24 Mar 2016 AD01 Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England to Unit 4 Sanders Lodge Industrial Estate Rushden Northamptonshire NN10 6BQ on 24 March 2016