- Company Overview for SLOWHIT LIMITED (06897989)
- Filing history for SLOWHIT LIMITED (06897989)
- People for SLOWHIT LIMITED (06897989)
- Charges for SLOWHIT LIMITED (06897989)
- Insolvency for SLOWHIT LIMITED (06897989)
- More for SLOWHIT LIMITED (06897989)
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) |
---|---|---|---|
29 May 2014 | MR04 | Satisfaction of charge 2 in full | |
29 May 2014 | MR01 | Registration of charge 068979890003 | |
07 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
14 Sep 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
01 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 13 August 2012
|
|
16 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 6 August 2012
|
|
15 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr David Michael Williams on 1 May 2012 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
29 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 7 September 2009
|
|
29 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 12 May 2009
|
|
07 Jun 2010 | 88(2) | Ad 12/05/09\gbp si 95@1=95\gbp ic 1/96\ | |
06 Jun 2010 | AP01 | Appointment of Mr Peter Wilcock as a director | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from, 5 southampton place, london, WC1A 2DA, england | |
22 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2009 | 288a | Director appointed mr david williams | |
08 May 2009 | 288b | Appointment terminated director rhys evans | |
07 May 2009 | NEWINC | Incorporation |