- Company Overview for SLGC LIMITED (10273868)
- Filing history for SLGC LIMITED (10273868)
- People for SLGC LIMITED (10273868)
- More for SLGC LIMITED (10273868)
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) |
---|---|---|---|
03 Jan 2019 | CH01 | Director's details changed for Mr Conor James Forbes on 3 January 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
18 Jun 2018 | CH01 | Director's details changed for Miss Susan Ellen Clark on 18 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 25 Folders Lane Warfield Bracknell Berkshire RG42 2LA United Kingdom to 30 Stackpool Road Bristol BS3 1NQ on 18 June 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
10 Apr 2017 | SH19 |
Statement of capital on 10 April 2017
|
|
06 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 | |
28 Mar 2017 | SH20 | Statement by Directors | |
28 Mar 2017 | CAP-SS | Solvency Statement dated 17/03/17 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | CH01 | Director's details changed for Miss Linda Bridget Forbes on 31 August 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Miss Susan Ellen Clark on 31 August 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Conor James Forbes on 31 August 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Miss Gemma Mary Lalayiannis on 31 August 2016 | |
12 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-12
|