Advanced company searchLink opens in new window

8 SLICES LIMITED

Company number 09827436

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)
18 Jun 2018 AP01 Appointment of Mr Lindsay Allan Dunsmuir as a director on 12 June 2018
18 Jun 2018 TM01 Termination of appointment of James Malcolm Pickworth as a director on 12 June 2018
05 Apr 2018 AA Full accounts made up to 2 July 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 27/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
12 Apr 2017 AA Audit exemption subsidiary accounts made up to 26 June 2016
12 Apr 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/06/16
03 Apr 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/06/16
03 Apr 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/06/16
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 400
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
09 May 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 380
09 May 2016 SH02 Sub-division of shares on 27 April 2016
09 May 2016 SH10 Particulars of variation of rights attached to shares
09 May 2016 SH08 Change of share class name or designation
27 Apr 2016 AP01 Appointment of Mr Matteo Aloe as a director on 27 April 2016
27 Apr 2016 AP01 Appointment of Mr Salvatore Aloe as a director on 27 April 2016
13 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
21 Jan 2016 AP01 Appointment of Mr James Pickworth as a director on 20 January 2016
20 Jan 2016 CERTNM Company name changed de facto 2204 LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
20 Jan 2016 AA01 Current accounting period shortened from 31 October 2016 to 30 June 2016
20 Jan 2016 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 20 January 2016
20 Jan 2016 AP01 Appointment of Mr Steve Holmes as a director on 20 January 2016
20 Jan 2016 TM01 Termination of appointment of William John Yates as a director on 20 January 2016
20 Jan 2016 TM01 Termination of appointment of Travers Smith Limited as a director on 20 January 2016