- Company Overview for SLOW DATING LTD (04853880)
- Filing history for SLOW DATING LTD (04853880)
- People for SLOW DATING LTD (04853880)
- More for SLOW DATING LTD (04853880)
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) |
---|---|---|---|
04 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
29 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 May 2022 | PSC07 | Cessation of Volodymyr Levykin as a person with significant control on 30 April 2022 | |
23 May 2022 | PSC02 | Notification of Alterme Limited as a person with significant control on 30 April 2022 | |
14 Apr 2022 | AP01 | Appointment of Miss Alicia Suzanne Cleminson as a director on 1 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Sarah Payne as a director on 1 April 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
24 Jan 2022 | PSC07 | Cessation of Firelake Limited as a person with significant control on 21 January 2022 | |
24 Jan 2022 | PSC01 | Notification of Volodymyr Levykin as a person with significant control on 21 January 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
06 Aug 2021 | AD01 | Registered office address changed from 36 Lumsden Avenue Southampton SO15 5EL England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 6 August 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Christopher Simon Grayston as a director on 29 June 2021 | |
29 Jun 2021 | PSC02 | Notification of Firelake Limited as a person with significant control on 29 June 2021 | |
29 Jun 2021 | PSC07 | Cessation of Christopher Simon Grayston as a person with significant control on 29 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Sarah Payne as a director on 29 June 2021 | |
22 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
01 May 2020 | AD01 | Registered office address changed from 38 Rumbridge Street Totton Southampton SO40 9DS England to 36 Lumsden Avenue Southampton SO15 5EL on 1 May 2020 | |
21 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates |