Advanced company searchLink opens in new window

SLCC CONSULTANCY LTD

Company number 08903691

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
20 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
06 May 2021 AA Micro company accounts made up to 31 March 2021
20 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
06 Oct 2018 TM01 Termination of appointment of Basharat Bhatti as a director on 6 October 2018
05 Oct 2018 AA Micro company accounts made up to 31 March 2018
16 Aug 2018 AP01 Appointment of Mr Basharat Bhatti as a director on 16 August 2018
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr simon carvey
01 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
03 Mar 2015 CH01 Director's details changed for Mr Simon Carvey on 3 March 2015
03 Mar 2015 AD01 Registered office address changed from 64 Quadrivium Point Bath Road Slough Berkshire SL1 3UG to 4 Aldridge Place Rogers Lane Stoke Poges Slough SL2 4LL on 3 March 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 10
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 27/04/2017 as it was factually inaccurate or was derived from something factually inaccurate