Advanced company searchLink opens in new window

SLOWHIT LIMITED

Company number 06897989

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)
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
  • GBP 200
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
  • GBP 200
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 195
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
  • GBP 95
29 Sep 2010 SH01 Statement of capital following an allotment of shares on 12 May 2009
  • GBP 90
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