ONLY SLIGHTLY LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/05/2431 May 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Accounts

12/12/2112 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/02/2128 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O NORMAN & COMPANY 2ND FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7ER

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS CLAIRE CHAMBERS

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN ALEXANDER CHAMBERS / 01/09/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O NORMAN & COMPANY SECOND FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7ER ENGLAND

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O NORMAN AND COMPANY 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O NORMAN & COMPANY 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ ENGLAND

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O C C YOUNG & CO 2ND FLOOR 13-14 MARGARET STREET LONDON W1W 8RN

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 COMPANY NAME CHANGED ONLY SLIGHTY LTD CERTIFICATE ISSUED ON 11/10/13

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED SIGNED LIMITED CERTIFICATE ISSUED ON 10/10/13

View Document

18/09/1318 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


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