Advanced company searchLink opens in new window

SLALOM CONSULTING LIMITED

Company number 08874662

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)
12 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
08 Feb 2024 CH01 Director's details changed for Mr Dave Williams on 4 February 2024
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 63,992,686
28 Sep 2023 AA Full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 47,000,100
30 Sep 2022 AA Full accounts made up to 31 December 2021
25 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2022
  • GBP 35,000,100
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 35,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2022.
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 18,000,100
04 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
10 Dec 2020 AA Full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
13 Feb 2019 AP01 Appointment of Mr Dave Williams as a director on 8 October 2018
12 Feb 2019 CH01 Director's details changed for Mr James Dayne Mitchell on 8 October 2018
12 Feb 2019 CH01 Director's details changed for Mr Michael Driscoll Heffernan on 8 October 2018
12 Feb 2019 AD01 Registered office address changed from One New Change . London EC4M 9AF to 2 London Bridge 2nd Floor East London SE1 9RA on 12 February 2019
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
16 Aug 2017 AA Accounts for a small company made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates