NO MORE SLAVES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Appointment of Mr Timothy Rodger Nelson as a director on 2024-04-04

View Document

05/04/245 April 2024 Termination of appointment of Neil James Cossey as a director on 2024-04-04

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Termination of appointment of Matthew Benjamn Cooley as a director on 2021-06-28

View Document

09/07/219 July 2021 Cessation of Matthew Benjamn Cooley as a person with significant control on 2021-06-28

View Document

09/07/219 July 2021 Appointment of Mr Neil James Cossey as a director on 2021-06-28

View Document

09/07/219 July 2021 Termination of appointment of Robert Anthony Allen as a director on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/10/158 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY ALLEN / 28/09/2014

View Document

29/09/1429 September 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
C/O CARE OF: A J CARTER &CO
22B HIGH STREET
WITNEY
OX28 6RB
ENGLAND

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1329 September 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information