Advanced company searchLink opens in new window

SLR GLOBAL LIMITED

Company number 11182524

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)
01 Oct 2024 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 October 2024
01 Oct 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Third Floor Summit House 12 Red Lion Square Holborn London WC1R 4QH on 1 October 2024
16 Sep 2024 AP01 Appointment of Ms Helen Sarah Shaw as a director on 16 September 2024
16 Sep 2024 TM01 Termination of appointment of Helen Mary Brown as a director on 16 September 2024
10 Sep 2024 CH01 Director's details changed for Ms Helen Mary Brown on 21 July 2023
24 Jul 2024 CH01 Director's details changed for Mr Alyn Rhys North on 22 January 2024
23 Jul 2024 TM01 Termination of appointment of Neil Christopher Penhall as a director on 1 July 2024
05 Jul 2024 TM01 Termination of appointment of Helen Sarah Shaw as a director on 1 July 2024
05 Jul 2024 AP01 Appointment of Ms Helen Sarah Shaw as a director on 1 July 2024
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
02 Feb 2024 AP01 Appointment of Mr Alyn Rhys North as a director on 12 January 2024
03 Jan 2024 TM01 Termination of appointment of Jonathan Stephen Crane as a director on 22 December 2023
06 Nov 2023 AP01 Appointment of Mr Bradley Garnet Andrews as a director on 18 October 2023
27 Oct 2023 TM01 Termination of appointment of Andrew Christopher Bolter as a director on 1 September 2023
12 Oct 2023 AD01 Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on 12 October 2023
12 Oct 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 8 August 2023
10 Oct 2023 TM01 Termination of appointment of Peter John Skinner as a director on 28 July 2023
04 Oct 2023 PSC05 Change of details for Solar Holdings Holdco Limited as a person with significant control on 3 October 2023
03 Oct 2023 AA Group of companies' accounts made up to 30 December 2022
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 12,051.7097
22 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Mar 2023 MA Memorandum and Articles of Association
28 Feb 2023 MR01 Registration of charge 111825240001, created on 23 February 2023
31 Jan 2023 TM02 Termination of appointment of John Martin Green as a secretary on 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates