Advanced company searchLink opens in new window

SLIDING VINYL LTD

Company number 04638701

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)
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 30 March 2022
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 March 2021
16 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
18 Nov 2020 AA Micro company accounts made up to 30 March 2020
22 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
19 Aug 2019 AA Micro company accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 30 March 2018
21 Mar 2018 AA Micro company accounts made up to 30 March 2017
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
17 Jan 2018 PSC04 Change of details for Mr Beach Hugh Sherwood Mercer as a person with significant control on 20 January 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
31 Jul 2014 AD01 Registered office address changed from 124B Harbut Road Battersea London SW11 2RE to 46 Lankaster Gardens London N2 9AJ on 31 July 2014
31 Jul 2014 CH01 Director's details changed for Mr Beach Sherwood Mercer on 30 July 2014
31 Jul 2014 CH03 Secretary's details changed for Sylvia Joan Mercer on 30 July 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014