- Company Overview for SLIM 80 DAYS LIMITED (11731191)
- Filing history for SLIM 80 DAYS LIMITED (11731191)
- People for SLIM 80 DAYS LIMITED (11731191)
- Charges for SLIM 80 DAYS LIMITED (11731191)
- More for SLIM 80 DAYS LIMITED (11731191)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
22 May 2023 | AD01 | Registered office address changed from 126 New Kings Road London SW6 4LZ England to 135 Church Street Horwich Bolton BL6 7BR on 22 May 2023 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
06 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
12 Aug 2021 | PSC01 | Notification of Simon Crawford Collins as a person with significant control on 17 July 2020 | |
12 Aug 2021 | PSC07 | Cessation of Seven West Media Investments Pty Ltd as a person with significant control on 17 July 2020 | |
12 Aug 2021 | AD01 | Registered office address changed from 7-9 Henrietta Street London WC2E 8PS England to 126 New Kings Road London SW6 4LZ on 12 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
10 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Aug 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 30 June 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
23 Apr 2020 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 7-9 Henrietta Street London WC2E 8PS on 23 April 2020 | |
31 Jan 2020 | MR01 | Registration of charge 117311910001, created on 17 January 2020 | |
28 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
23 Dec 2019 | PSC07 | Cessation of Msp Corporate Services Limited as a person with significant control on 17 December 2018 | |
23 Dec 2019 | PSC02 | Notification of Seven West Media Investments Pty Ltd as a person with significant control on 17 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Simon Crawford Collins as a director on 17 December 2018 | |
28 Jan 2019 | TM02 | Termination of appointment of Msp Corporate Services Limited as a secretary on 17 December 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 17 December 2018 | |
17 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-17
|