Advanced company searchLink opens in new window

SLIM 80 DAYS LIMITED

Company number 11731191

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)
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
  • GBP 1