- Company Overview for SLG BRANDS LIMITED (01911296)
- Filing history for SLG BRANDS LIMITED (01911296)
- People for SLG BRANDS LIMITED (01911296)
- Charges for SLG BRANDS LIMITED (01911296)
- More for SLG BRANDS LIMITED (01911296)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
22 Dec 2023 | MR01 | Registration of charge 019112960008, created on 19 December 2023 | |
22 Dec 2023 | MR01 | Registration of charge 019112960009, created on 19 December 2023 | |
30 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jul 2022 | MR01 | Registration of charge 019112960007, created on 26 July 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
05 Apr 2022 | MR01 | Registration of charge 019112960006, created on 4 April 2022 | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Nov 2021 | CH01 | Director's details changed for Ms Lisa Topping on 1 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Sep 2020 | CH01 | Director's details changed for Lisa Topping on 1 August 2016 | |
21 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
13 Apr 2019 | CERTNM |
Company name changed synlatex LIMITED\certificate issued on 13/04/19
|
|
30 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | AD01 | Registered office address changed from Liberty House Saint Catherine Street Gloucester Gloucestershire GL1 2BX to Studio 19 the Brewery Quarter Unit H2, High Street Cheltenham GL50 3FF on 13 March 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Lisa Newman as a director on 13 February 2019 | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 |