SLAM TRADING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

02/11/232 November 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

14/09/2214 September 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

18/10/2118 October 2021 Administrator's progress report

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 77 SOUTHAMPTON ROW HOLBORN LONDON WC1B 4ET ENGLAND

View Document

21/05/2021 May 2020 CESSATION OF STADA UK HOLDING LTD AS A PSC

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRIERLEY

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY EDWIN BLYTHE

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM C/O THORNTON & ROSS LTD LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5QH ENGLAND

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID BLOOM

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR CHARLES DAVID BLOOM

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR KEITH HOLDT

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWIN BLYTHE

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/191 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 675

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DIENO GEORGE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY DENISE GREEN

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR CHARLES ASHLEY BRIERLEY

View Document

05/02/195 February 2019 SECRETARY APPOINTED MRS DENISE SANDRA GREEN

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, OFFICER MRS DENISE SANDRA GREEN

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR EDWIN CHARLES BLYTHE

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY DRAUDE

View Document

06/04/186 April 2018 SECRETARY APPOINTED MR EDWIN CHARLES BLYTHE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY ADAMS

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUC SLEGERS

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR BARRY DRAUDE

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR GEOFFREY MARTIN ADAMS

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY JANET ALPIN

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR DIENO GEORGE

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR LUC MAURICE GODELIEVA SLEGERS

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 7 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL

View Document

08/12/158 December 2015 SECRETARY APPOINTED MRS JANET ALPIN

View Document

08/12/158 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GASCOYNE WOODCROFT

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY WOODCROFT

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GREEN

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR JEREMY WOODCROFT

View Document

02/04/152 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

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

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 07/03/14 STATEMENT OF CAPITAL GBP 200

View Document

15/04/1415 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX ENGLAND

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA GASGOYNE WOODCROFT / 17/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SAM GASGOYNE WOODCROFT / 17/09/2012

View Document

17/09/1217 September 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