Advanced company searchLink opens in new window

7 SLOANE AVENUE LIMITED

Company number 09432695

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)
08 Apr 2024 AD01 Registered office address changed from 24 Ives Street, London Ives Street London SW3 2nd England to 24 Ives Street London SW3 2nd on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from 1 st. Catherines Mews London SW3 2PX England to 24 Ives Street, London Ives Street London SW3 2nd on 8 April 2024
21 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
15 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
08 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
24 Feb 2020 TM02 Termination of appointment of Whole Caboodle Management Ltd as a secretary on 14 February 2020
24 Feb 2020 PSC07 Cessation of Hollymount Ltd as a person with significant control on 29 January 2020
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
21 Jun 2019 AD01 Registered office address changed from C/O Kemsley and Co Carewell Lodge, Racecourse R Racecourse Road Dormansland Lingfield Surrey RH7 6PP England to 1 st. Catherines Mews London SW3 2PX on 21 June 2019
25 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
22 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Apr 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 12
04 Mar 2016 AP04 Appointment of Whole Caboodle Management Ltd as a secretary on 14 February 2016
22 Feb 2016 AD01 Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to C/O Kemsley and Co Carewell Lodge, Racecourse R Racecourse Road Dormansland Lingfield Surrey RH7 6PP on 22 February 2016
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights