Advanced company searchLink opens in new window

SL 365 UK LTD.

Company number 12077766

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Mar 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
07 Feb 2022 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 26 January 2022
04 Feb 2022 CH01 Director's details changed for Mr Sascha Blickensdoerfer on 4 February 2022
15 Dec 2021 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield WF1 5PF England to 170 Edmund Street Birmingham England B3 2HB on 15 December 2021
13 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
17 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
17 Mar 2021 PSC04 Change of details for Mr Sascha Blickensdoerfer as a person with significant control on 9 December 2020
17 Mar 2021 PSC07 Cessation of Brigitta Blickensdoerfer as a person with significant control on 9 December 2020
18 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with updates
17 Sep 2020 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to The Picasso Building Caldervale Road Wakefield WF1 5PF on 17 September 2020
27 May 2020 AD01 Registered office address changed from The Clubhouse St James 8 st James's Square London SW1Y 4JU to 483 Green Lanes London N13 4BS on 27 May 2020
15 May 2020 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to The Clubhouse St James 8 st James's Square London SW1Y 4JU on 15 May 2020
13 Aug 2019 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 483 Green Lanes London N13 4BS on 13 August 2019
01 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted