SLAMCORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Appointment of Ip2Ipo Services Limited as a director on 2025-04-01

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

10/11/2310 November 2023 Director's details changed for Mr Jacek Stanislaw Zienkiewicz on 2023-11-10

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Director's details changed for Mr Jacek Stanislaw Zienkiewicz on 2023-05-11

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-08

View Document

29/03/2229 March 2022 Resolutions

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Termination of appointment of Zoe Alexis Chambers as a director on 2021-09-30

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN THOMAS NICHOLSON / 13/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN THOMAS NICHOLSON / 05/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK STANISLAW ZIENKIEWICZ / 01/02/2021

View Document

13/02/2113 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

11/01/2111 January 2021 06/01/21 STATEMENT OF CAPITAL GBP 212.0741

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SH ENGLAND

View Document

09/09/209 September 2020 08/09/20 STATEMENT OF CAPITAL GBP 211.3241

View Document

19/06/2019 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 207.36

View Document

03/06/203 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 203.3959

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 ADOPT ARTICLES 03/04/2020

View Document

24/04/2024 April 2020 ADOPT ARTICLES 03/04/2020

View Document

23/04/2023 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 188.3959

View Document

14/04/2014 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 187.1459

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MRS ZOE ALEXIS CHAMBERS

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN THOMAS NICHOLSON / 10/02/2020

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK STANISLAW ZIENKIEWICZ / 10/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 123 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SH ENGLAND

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 84 ECCLESTON SQUARE LONDON SW1V 1PX UNITED KINGDOM

View Document

12/11/1912 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

11/11/1911 November 2019 SAIL ADDRESS CREATED

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR TAKUYA INOUE

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR JAMES MARK ADLER

View Document

15/10/1915 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 162.1459

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED DR ROBERT EDWARD MEREDITH SWANN

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 30/07/19. SHARES ALLOTTED ON 24/10/18. BARCODE A89I2WK8

View Document

30/07/1930 July 2019 SECOND FILED SH01 - 24/10/18 STATEMENT OF CAPITAL GBP 161.6647

View Document

10/07/1910 July 2019 10/08/18 STATEMENT OF CAPITAL GBP 160.2901

View Document

03/07/193 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2019

View Document

05/03/195 March 2019 SECOND FILED SH01 - 24/10/18 STATEMENT OF CAPITAL GBP 161.0395

View Document

20/02/1920 February 2019 10/02/19 STATEMENT OF CAPITAL GBP 161.6647

View Document

19/02/1919 February 2019 11/02/18 STATEMENT OF CAPITAL GBP 161.3549

View Document

24/01/1924 January 2019 02/07/18 STATEMENT OF CAPITAL GBP 140.0849

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 ADOPT ARTICLES 24/10/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK STANISLAW ZIENKIEWICZ / 01/01/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK STANISLAW ZIENKIEWICZ / 01/01/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM PO BOX SW1V1PX THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON LONDON SW1V 1PX UNITED KINGDOM

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAVES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS AMELIA ARMOUR

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN LEUTENEGGER

View Document

29/11/1829 November 2018 SUB-DIVISION 02/07/18

View Document

29/11/1829 November 2018 21/08/18 STATEMENT OF CAPITAL GBP 159.7149

View Document

28/11/1828 November 2018 ADOPT ARTICLES 02/07/2018

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1817 July 2018 21/03/18 STATEMENT OF CAPITAL GBP 114.15

View Document

03/07/183 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 136.40

View Document

20/03/1820 March 2018 STATEMENT BY DIRECTORS

View Document

20/03/1820 March 2018 SHARE PREMIUM A/C BE REDUCED 06/03/2018

View Document

20/03/1820 March 2018 SOLVENCY STATEMENT DATED 21/02/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH ENGLAND

View Document

07/02/187 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR OWEN THOMAS NICHOLSON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANME KIM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

03/05/173 May 2017 SECOND FILED SH01 - 29/07/16 STATEMENT OF CAPITAL GBP 111.12

View Document

03/05/173 May 2017 SECOND FILED SH01 - 24/03/17 STATEMENT OF CAPITAL GBP 136.40

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 9 SHENSTONE CULMINGTON ROAD LONDON W13 9NL UNITED KINGDOM

View Document

04/04/174 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 136.4

View Document

31/03/1731 March 2017 ADOPT ARTICLES 22/03/2017

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR TAKUYA INOUE

View Document

24/03/1724 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 DIRECTOR APPOINTED MR BRIAN CLIVE GRAVES

View Document

11/08/1611 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 111.12

View Document

11/08/1611 August 2016 ADOPT ARTICLES 29/07/2016

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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