Advanced company searchLink opens in new window

BOOK SLAM LIMITED

Company number 06799599

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)
24 Jan 2024 CS01 Confirmation statement made on 23 October 2023 with no updates
19 Oct 2023 AD01 Registered office address changed from 9 the Broadway the Broadway Woodford Green IG8 0HL England to 9B the Broadway Woodford Green London IG8 0HL on 19 October 2023
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
22 Aug 2023 AD01 Registered office address changed from 50 Brian Road Romford RM6 5BX England to 9 the Broadway the Broadway Woodford Green IG8 0HL on 22 August 2023
16 Jun 2023 AD01 Registered office address changed from 7-15 Greatorex Street London E1 5NF England to 50 Brian Road Romford RM6 5BX on 16 June 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
02 Aug 2019 AA Micro company accounts made up to 31 January 2019
12 Jul 2019 AA Micro company accounts made up to 31 January 2018
08 Jul 2019 AD01 Registered office address changed from 68-80 Hanbury Street London E1 5JL England to 7-15 Greatorex Street London E1 5NF on 8 July 2019
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Patrick William Thomas Neate on 23 January 2017
02 Feb 2017 CH03 Secretary's details changed for Mr Patrick Neate on 23 January 2017
02 Feb 2017 AD01 Registered office address changed from 21 Trinity Green Mile End Road London E1 4TS England to 68-80 Hanbury Street London E1 5JL on 2 February 2017