Advanced company searchLink opens in new window

SLG BRANDS LIMITED

Company number 01911296

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)
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
  • CONNOT ‐ Change of name notice
30 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-28
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