NO MORE SLAVES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 08/04/248 April 2024 | Appointment of Mr Timothy Rodger Nelson as a director on 2024-04-04 |
| 05/04/245 April 2024 | Termination of appointment of Neil James Cossey as a director on 2024-04-04 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-07 with no updates |
| 03/10/233 October 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/11/218 November 2021 | Micro company accounts made up to 2021-03-31 |
| 09/07/219 July 2021 | Termination of appointment of Matthew Benjamn Cooley as a director on 2021-06-28 |
| 09/07/219 July 2021 | Cessation of Matthew Benjamn Cooley as a person with significant control on 2021-06-28 |
| 09/07/219 July 2021 | Appointment of Mr Neil James Cossey as a director on 2021-06-28 |
| 09/07/219 July 2021 | Termination of appointment of Robert Anthony Allen as a director on 2021-06-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/10/158 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY ALLEN / 28/09/2014 |
| 29/09/1429 September 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 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 |
| 09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/09/1329 September 2013 | CURRSHO FROM 30/09/2014 TO 31/03/2014 |
| 16/09/1316 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company