Advanced company searchLink opens in new window

SLIPPING JIMMY'S LIMITED

Company number 09763691

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)
06 Feb 2025 PSC07 Cessation of Paul John Hammond as a person with significant control on 6 February 2025
13 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 29 September 2023
14 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
08 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 29 September 2021
20 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
16 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Nov 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
25 Jul 2017 TM01 Termination of appointment of Frederick Charles Farley as a director on 20 July 2017
15 May 2017 AA Micro company accounts made up to 30 September 2016
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 250
19 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
07 Dec 2015 AD01 Registered office address changed from Melrose Court, Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG Wales to 51-52 High Street Newport NP20 1GA on 7 December 2015
08 Sep 2015 AP01 Appointment of Mr Frederick Charles Farley as a director on 8 September 2015
08 Sep 2015 AP01 Appointment of Mr Stephen Jeffrey Reynolds as a director on 8 September 2015
04 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-04
  • GBP 100