R SLACK LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Notification of Slack Group Holdings Limited as a person with significant control on 2025-05-06

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

12/05/2512 May 2025 Cessation of Geraldine Sophie Slack as a person with significant control on 2025-05-06

View Document

12/05/2512 May 2025 Cessation of Richard Stuart Slack as a person with significant control on 2025-05-06

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

17/02/2517 February 2025 Appointment of Ms Emma Charlotte Slack as a director on 2024-04-06

View Document

17/02/2517 February 2025 Appointment of Mr Louis Richard Slack as a director on 2024-04-06

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Notification of Geraldine Sophie Slack as a person with significant control on 2016-04-06

View Document

14/06/2414 June 2024 Change of details for Mr Richard Stuart Slack as a person with significant control on 2023-03-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

27/11/2327 November 2023 Director's details changed for Mr Richard Stuart Slack on 2023-04-01

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Registered office address changed from First Floor, 13B High Street Hailsham BN27 1AL England to Cortlandt George Street Hailsham East Sussex BN27 1AE on 2023-04-02

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 4A ST. MARYS WALK HAILSHAM BN27 1AF ENGLAND

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 15 THE DRIVE HELLINGLY HAILSHAM EAST SUSSEX BN27 4AF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 SECOND FILING FOR FORM AP01

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MRS GERALDINE SOPHIE SLACK

View Document

30/03/1230 March 2012 SHARES SUB-DIVIDED 01/03/2012

View Document

30/03/1230 March 2012 SHARES SUB-DIVIDED 01/03/2012

View Document

01/03/121 March 2012 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