Advanced company searchLink opens in new window

S.L.W. SCHOOL LIMITED

Company number 11977483

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 PSC04 Change of details for Mr James Andrew Smith as a person with significant control on 19 March 2024
16 Apr 2024 PSC07 Cessation of Bethany Hannah Paterson as a person with significant control on 19 March 2024
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 Oct 2023 CH01 Director's details changed for Mr Jonathan Rupert William Tyson-Beecher on 6 October 2023
09 Oct 2023 PSC04 Change of details for Mr Jonathan Rupert William Tyson-Beecher as a person with significant control on 6 October 2023
09 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
18 May 2023 AD01 Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 18 May 2023
12 May 2023 TM02 Termination of appointment of Cooper Faure Limited as a secretary on 31 March 2023
12 May 2023 PSC04 Change of details for Mr James Smith as a person with significant control on 12 May 2023
18 Nov 2022 AA Micro company accounts made up to 31 May 2022
25 Oct 2022 AD01 Registered office address changed from Front Suite, First Floor 131 High Street Teddington TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 25 October 2022
25 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 May 2020
28 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
27 Jun 2019 PSC01 Notification of Jonathan Tyson-Beecher as a person with significant control on 14 June 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 300
27 Jun 2019 AP01 Appointment of Mr Jonathan Rupert William Tyson-Beecher as a director on 14 June 2019
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted