Advanced company searchLink opens in new window

SLACK COMMUNICATIONS LTD

Company number 08439593

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Dec 2024 CS01 Confirmation statement made on 2 April 2024 with updates
01 May 2024 CS01 Confirmation statement made on 1 April 2024 with updates
01 May 2024 CH01 Director's details changed for Ms Rebecca Slack on 24 April 2024
24 Apr 2024 SH10 Particulars of variation of rights attached to shares
24 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2024 SH08 Change of share class name or designation
24 Apr 2024 MA Memorandum and Articles of Association
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 1 April 2023 with updates
04 Apr 2023 AD01 Registered office address changed from Integrity Partnership Sigma House Hadley Park East Telford Shropshire TF1 6QJ England to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 4 April 2023
30 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Aug 2022 CH01 Director's details changed for Ms Rebecca Slack on 15 August 2022
15 Aug 2022 PSC04 Change of details for Ms Rebecca Slack as a person with significant control on 15 August 2022
19 Jul 2022 PSC04 Change of details for Mrs Becky Slack as a person with significant control on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Ms Becky Slack on 19 July 2022
07 Jun 2022 PSC04 Change of details for a person with significant control
06 Jun 2022 CS01 Confirmation statement made on 1 April 2022 with updates
06 Jun 2022 PSC01 Notification of Victoria Barlow as a person with significant control on 1 April 2022
01 Apr 2022 AP01 Appointment of Ms Victoria Elizabeth Barlow as a director on 1 April 2022
26 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from Sambia Sandilands Close Sandilands Close Sandilands Mablethorpe LN12 2SB England to Integrity Partnership Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 14 February 2022
29 Nov 2021 CH01 Director's details changed for Ms Becky Slack on 29 November 2021
21 Jun 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates