Advanced company searchLink opens in new window

SLICEAT LTD

Company number 05579486

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)
01 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
10 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
13 Sep 2019 AD01 Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to 91-93 Charterhouse Street London EC1M 6HR on 13 September 2019
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 Nov 2015 CH01 Director's details changed for Mr Andrius Sienauskas on 30 September 2015
11 Nov 2015 CH03 Secretary's details changed for Ms Elena Tarvydiene on 30 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
22 Oct 2014 AD01 Registered office address changed from Parker Randall 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 22 October 2014