- Company Overview for SLOTH LTD (11483985)
- Filing history for SLOTH LTD (11483985)
- People for SLOTH LTD (11483985)
- More for SLOTH LTD (11483985)
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) |
---|---|---|---|
03 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
26 Jul 2023 | PSC04 | Change of details for Mr Bruce Michael Cannon as a person with significant control on 26 July 2023 | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
16 Feb 2022 | PSC04 | Change of details for Mr Bruce Michael Cannon as a person with significant control on 16 February 2022 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Jul 2021 | CH01 | Director's details changed for Mr Bruce Michael Cannon on 24 July 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
24 Jul 2021 | CH01 | Director's details changed for Mr Bruce Michael Cannon on 24 July 2021 | |
25 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Apr 2020 | AD01 | Registered office address changed from Woodleaze 244 Station Road Yate Bristol BS37 4AF England to 136 Plymouth Drive Fareham Hampshire PO14 3SE on 24 April 2020 | |
20 Aug 2019 | PSC07 | Cessation of Sommer Esther Ellen Casey as a person with significant control on 20 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Sommer Esther Ellen Casey as a director on 20 August 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Woodleaze 244 Station Road Yate Bristol BS37 4AF England to Woodleaze 244 Station Road Yate Bristol BS37 4AF on 30 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 293a Wordsworth Road Horfield Bristol BS7 0EE United Kingdom to Woodleaze 244 Station Road Yate Bristol BS37 4AF on 30 July 2019 | |
27 Jul 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
27 Jul 2019 | CH01 | Director's details changed for Ms Sommer Esther Ellen Casey on 1 July 2019 | |
27 Jul 2019 | CH01 | Director's details changed for Mr Bruce Michael Cannon on 1 July 2019 | |
27 Jul 2019 | PSC04 | Change of details for Ms Sommer Esther Ellen Casey as a person with significant control on 1 July 2019 |