Advanced company searchLink opens in new window

SLICED BACKHAND LTD

Company number 12080961

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)
16 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 10.701762
29 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
14 Jul 2023 CS01 Confirmation statement made on 4 August 2022 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with updates
13 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
21 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
06 Sep 2021 AA Total exemption full accounts made up to 31 July 2020
15 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 9.851966
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 9.756656
06 Apr 2021 SH02 Sub-division of shares on 8 March 2021
06 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 08/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 MA Memorandum and Articles of Association
28 Feb 2021 AD01 Registered office address changed from 311 Westbourne Studios 242 Acklam Road Portabello London W10 5JJ to 86-90 Paul Street London EC2A 4NE on 28 February 2021
13 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
30 Sep 2019 AP01 Appointment of Mr Filip Ljubicic as a director on 30 September 2019
02 Sep 2019 AD01 Registered office address changed from Spaces - London 77 Fulham Palace Road London W6 8JA United Kingdom to 311 Westbourne Studios 242 Acklam Road Portabello London W10 5JJ on 2 September 2019
02 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-02
  • GBP 2