Advanced company searchLink opens in new window

SLAP LIMITED

Company number 04958758

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)
21 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with updates
21 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
15 May 2024 PSC04 Change of details for Miss Alexandra Margaret Romankevich as a person with significant control on 15 May 2024
15 May 2024 CH01 Director's details changed for Miss Alexandra Margaret Romankevich on 15 May 2024
17 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
17 Nov 2023 TM02 Termination of appointment of Janet Shirra Romankevich as a secretary on 11 October 2023
03 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
04 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
09 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
02 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
08 Oct 2015 CH01 Director's details changed for Alexandra Margaret Romankevich on 22 September 2015
08 Oct 2015 CH03 Secretary's details changed for Janet Shirra Romankevich on 22 September 2015
08 Oct 2015 AD01 Registered office address changed from 286a High Street Dorking RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 8 October 2015