- Company Overview for SLR TECHNOLOGY LIMITED (09319555)
- Filing history for SLR TECHNOLOGY LIMITED (09319555)
- People for SLR TECHNOLOGY LIMITED (09319555)
- Charges for SLR TECHNOLOGY LIMITED (09319555)
- More for SLR TECHNOLOGY LIMITED (09319555)
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) |
---|---|---|---|
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2024 | TM01 | Termination of appointment of Narendran Subbaiah as a director on 31 December 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
09 Jun 2022 | PSC02 | Notification of Prodapt Consulting (Uk) Limited as a person with significant control on 31 May 2022 | |
01 Feb 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
29 Nov 2021 | PSC02 | Notification of Slr Consultants Limited as a person with significant control on 13 July 2016 | |
29 Nov 2021 | PSC07 | Cessation of Salim Raza as a person with significant control on 13 July 2016 | |
23 Nov 2021 | RP04AP01 | Second filing for the appointment of Narendran Subbaiah as a director | |
23 Nov 2021 | RP04TM01 | Second filing for the termination of Salim Raza as a director | |
04 Nov 2021 | MR04 | Satisfaction of charge 093195550001 in full | |
01 Nov 2021 | AP01 |
Appointment of Mr Narendran Subbaiah as a director on 22 September 2021
|
|
01 Nov 2021 | TM01 |
Termination of appointment of Salim Raza as a director on 22 September 2021
|
|
04 Oct 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
01 Apr 2021 | MR01 | Registration of charge 093195550001, created on 30 March 2021 | |
10 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
25 Jul 2019 | AD01 | Registered office address changed from Office 150 200 Brook Drive Green Park Reading Berkshire RG2 6UB England to 200 Brook Drive Brook Drive Green Park Reading RG2 6UB on 25 July 2019 | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
19 Mar 2018 | AA01 | Current accounting period extended from 30 November 2017 to 30 April 2018 |