Advanced company searchLink opens in new window

SLOANE LENDING LIMITED

Company number 10098636

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Jul 2022 CH01 Director's details changed for Jon Morton-Smith on 6 July 2022
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
17 Aug 2020 CH01 Director's details changed for Mr Eliot Charles Kaye on 1 August 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Aug 2019 PSC05 Change of details for Puma Vct 12 Plc as a person with significant control on 15 July 2019
06 Aug 2019 PSC05 Change of details for Puma Vct 11 Plc as a person with significant control on 15 July 2019
06 Aug 2019 CH01 Director's details changed for Jon Morton-Smith on 15 July 2019
05 Aug 2019 CH01 Director's details changed for Mr Eliot Charles Kaye on 15 July 2019
25 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
18 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
30 Aug 2017 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 August 2017
10 Aug 2017 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 10 August 2017
11 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates