PROJECT SLC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/1728 March 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND WATERS

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCBRIDE

View Document

28/12/1628 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JONATHAN SCOTT MCBRIDE

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ROLAND CHARLES WATERS

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ASIF YUNUS BODI

View Document

17/06/1617 June 2016 ADOPT ARTICLES 27/05/2016

View Document

17/06/1617 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 250

View Document

28/05/1628 May 2016 COMPANY NAME CHANGED OSSICULAR HEALTH LIMITED
CERTIFICATE ISSUED ON 28/05/16

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

24/09/1524 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENYON / 28/08/2014

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL ADAM

View Document

16/05/1316 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM WESTCROFT MOHUNS CLOSE TAVISTOCK DEVON PL19 9BJ UNITED KINGDOM

View Document

02/03/132 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR ABDUL REHMAN ADAM

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR NICHOLAS BENYON

View Document

02/03/132 March 2013 APPOINTMENT TERMINATED, DIRECTOR JANE BENYON

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/06/1228 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O KAPREKAR LLP 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA UNITED KINGDOM

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENYON

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BENYON

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS JANE KATHERINE BENYON

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM THE OLD MILL 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE UNITED KINGDOM

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ABDUL ADAM

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR ABDUL REHMAN ADAM

View Document

15/04/1115 April 2011 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