Advanced company searchLink opens in new window

SLACKDEAN LIMITED

Company number 01415498

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)
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
03 Nov 2015 CH03 Secretary's details changed for Mr Michael Glen Cotter on 2 November 2015
03 Nov 2015 CH01 Director's details changed for Susan Cotter on 2 November 2015
03 Nov 2015 CH01 Director's details changed for Mr Michael Glen Cotter on 2 November 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 MR04 Satisfaction of charge 11 in full
03 Sep 2015 MR04 Satisfaction of charge 10 in full
26 Jan 2015 AD01 Registered office address changed from C/O B W Chatten Millfield Business Centre Ashwells Road, Brentwood Essex CM15 9ST to C/O Bw Chatten Llp Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 26 January 2015
28 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
14 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 May 2011 MG01 Particulars of a mortgage or charge / charge no: 10
28 May 2011 MG01 Particulars of a mortgage or charge / charge no: 11
29 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Michael Glen Cotter on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Susan Cotter on 30 October 2009