SLAB PROPERTIES LTD

Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

22/02/2422 February 2024 Change of details for Alison Jane Mcquade as a person with significant control on 2024-02-13

View Document

22/02/2422 February 2024 Change of details for Mr Steven Mcquade as a person with significant control on 2024-02-13

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-14 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Current accounting period shortened from 2022-02-28 to 2022-02-27

View Document

22/12/2222 December 2022 Registered office address changed from 4 Orwell Close Rainham RM13 8UB England to The Oaks 57a Hall Green Lane Hutton Essex CM13 2QT on 2022-12-22

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Alison Jane Mcquade on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Steven Mcquade on 2022-02-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / ALISON JANE MCQUADE / 31/10/2020

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU ENGLAND

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN MCQUADE / 31/10/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/02/1715 February 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


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