SL CREATIVES PROJECT C.I.C.

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to 15 Montpelier Vale London SE3 0TA on 2023-05-11

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Miss Charmaine Taylor on 2022-03-28

View Document

02/03/222 March 2022 Director's details changed for Miss Charmaine Taylor on 2022-03-02

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Leeanne Pero as a director on 2021-05-27

View Document

01/11/211 November 2021 Appointment of Toni Ann Jones as a director on 2021-11-01

View Document

15/06/2115 June 2021 Appointment of Abigail Kristina Chinchen as a director on 2021-06-14

View Document

11/06/2111 June 2021 Micro company accounts made up to 2020-03-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 CONVERSION TO A CIC

View Document

05/09/195 September 2019 COMPANY NAME CHANGED S.L CREATIVES PROJECT LTD CERTIFICATE ISSUED ON 05/09/19

View Document

05/09/195 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR KWABENA AMPONSA

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MISS LEEANNE PERO

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR KWABENA AMPONSA

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MISS DONNA ROONEY

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR LUCAN ANTHONY RICHARDS

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

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

View Accounts

16/05/1716 May 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information