- Company Overview for SL CORE LIMITED (07172647)
- Filing history for SL CORE LIMITED (07172647)
- People for SL CORE LIMITED (07172647)
- More for SL CORE LIMITED (07172647)
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) |
---|---|---|---|
25 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
18 Dec 2023 | CH01 | Director's details changed for Ms Susana Franyutti on 18 December 2023 | |
18 Dec 2023 | PSC04 | Change of details for Ms Susana Franyutti as a person with significant control on 18 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Bank Chambers Brook Street Bishops Waltham Southampton SO32 1AX on 13 December 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
23 May 2017 | TM01 | Termination of appointment of Michaela Fuchs as a director on 1 January 2017 | |
03 May 2017 | CH01 | Director's details changed for Ms Susana Franyutti on 1 March 2017 |