Advanced company searchLink opens in new window

SLR TECHNOLOGY LIMITED

Company number 09319555

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2021
01 Nov 2021 TM01 Termination of appointment of Salim Raza as a director on 22 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 23/11/2021
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