Advanced company searchLink opens in new window

SLAM DUNK LIMITED

Company number 06895849

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)
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
27 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
07 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
04 Jun 2014 CH01 Director's details changed for Mr Richard Lawrence Todd on 1 March 2014
27 Aug 2013 SH08 Change of share class name or designation
27 Aug 2013 CC04 Statement of company's objects
27 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
15 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
16 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
27 Mar 2012 AA01 Current accounting period extended from 31 May 2012 to 31 August 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Feb 2012 TM02 Termination of appointment of Kate Peddie as a secretary
27 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from 36-38 Calls Landing Leeds West Yorkshire LS2 7EW Uk on 27 June 2011
01 Feb 2011 CH01 Director's details changed for Benjamin Roberrt Ray on 30 June 2010
01 Feb 2011 AP01 Appointment of Benjamin Roberrt Ray as a director
01 Feb 2011 AP01 Appointment of Mr Richard Lawrence Todd as a director
26 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
25 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mr Colin William Oliver on 5 May 2010
24 May 2010 MEM/ARTS Memorandum and Articles of Association
04 May 2010 CERTNM Company name changed slam dunk records LIMITED\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-03-10