Advanced company searchLink opens in new window

SLATE APPS LIMITED

Company number 06898498

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
13 Jan 2021 CH03 Secretary's details changed for Mrs Emma Claire Coker on 13 January 2021
13 Jan 2021 PSC04 Change of details for Mr Ashley Christopher Coker as a person with significant control on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from The Dog House 150 Friar Street Reading RG1 1HE England to Unit 7 Fosters Business Park Old School Road Hook Hampshire RG27 9NY on 13 January 2021
18 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from Thames Tower Station Road Reading RG1 1LX England to The Dog House 150 Friar Street Reading RG1 1HE on 5 February 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
17 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
02 Aug 2018 AD01 Registered office address changed from Unit 7 Fosters Business Park Old School Road Hook Hampshire RG27 9NY England to Thames Tower Station Road Reading RG1 1LX on 2 August 2018
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
08 Sep 2017 AP03 Appointment of Mrs Emma Claire Coker as a secretary on 9 August 2017
08 Sep 2017 PSC04 Change of details for Mr Ashley Coker as a person with significant control on 8 August 2017
06 Sep 2017 SH03 Purchase of own shares.
30 Aug 2017 SH06 Cancellation of shares. Statement of capital on 8 August 2017
  • GBP 60
24 Aug 2017 TM01 Termination of appointment of Thomas Charles Cooksey as a director on 8 August 2017
24 Aug 2017 PSC07 Cessation of Thomas Charles Cooksey as a person with significant control on 8 August 2017
21 Jun 2017 AA Unaudited abridged accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates