Advanced company searchLink opens in new window

SLIDEROBES GROUP LIMITED

Company number NI017409

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)
04 Jun 2020 MR04 Satisfaction of charge NI0174090008 in full
14 Apr 2020 1.4(NI) Notice of completion of voluntary arrangement
03 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
27 Sep 2019 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
26 Oct 2018 MR01 Registration of charge NI0174090008, created on 25 October 2018
04 Oct 2018 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
18 Apr 2018 AA Accounts for a small company made up to 31 December 2017
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 210,939
28 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Sep 2017 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
07 Jul 2017 AA Accounts for a small company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 AA Accounts for a small company made up to 31 December 2015
05 Oct 2016 AP03 Appointment of Mr Martin Francis Mcmahon as a secretary on 29 August 2016
04 Oct 2016 TM02 Termination of appointment of Michael John Mcerlean as a secretary on 2 September 2016
30 Sep 2016 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
09 Sep 2016 AA Accounts for a small company made up to 31 December 2014
25 Aug 2016 AP01 Appointment of Paul Rothwell as a director on 12 August 2016
25 Aug 2016 TM01 Termination of appointment of Michael Mcaleese as a director on 12 August 2016
24 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,939
14 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement; company business 06/10/2015
07 Oct 2015 MR01 Registration of charge NI0174090007, created on 6 October 2015