SL2 GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

12/03/2512 March 2025 Registered office address changed from 157B Camberwell New Road London Uk SE5 0SU England to 55 Granes End Great Linford Milton Keynes MK14 5DY on 2025-03-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/10/2324 October 2023 Change of details for Mr Sean Carthage Lonergan as a person with significant control on 2023-10-20

View Document

23/10/2323 October 2023 Secretary's details changed for Mr Sean Lonergan on 2023-10-20

View Document

23/10/2323 October 2023 Change of details for Mr Sean Carthage Lonergan as a person with significant control on 2023-10-20

View Document

23/10/2323 October 2023 Director's details changed for Mr Sean Carthage Lonergan on 2023-10-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

03/05/233 May 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Registration of charge 113462630001, created on 2022-09-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM C/O ABACUSBEAN LIMITED LEVEL Q SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 157B CAMBERWELL NEW ROAD LONDON SE5 0SU UNITED KINGDOM

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MS LIDIJA KOLENC / 13/11/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN CARTHAGE LONERGAN / 13/11/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MS LIDIJA KOLENC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIDIJA KOLENC

View Document

04/05/184 May 2018 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