Advanced company searchLink opens in new window

SLAMSOFT COMPUTING LIMITED

Company number 03264849

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
14 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 30 April 2020
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to Northgate 118 North Street Leeds LS2 7PN on 8 July 2019
05 Jul 2019 TM02 Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 4 July 2019
19 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
20 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 17/10/2016
26 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/12/2017.
18 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
18 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
19 Jul 2014 TM02 Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014
19 Jul 2014 TM02 Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014
19 Jul 2014 AP04 Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 June 2014
30 Jan 2014 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 30 January 2014
28 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100