SLATTERS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

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

View Accounts

30/11/2430 November 2024 Director's details changed for Mr Michael Andrew Wood on 2024-11-29

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with updates

View Document

08/01/248 January 2024 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/12/235 December 2023 Satisfaction of charge 089748060005 in full

View Document

05/12/235 December 2023 Registration of charge 089748060007, created on 2023-12-04

View Document

05/12/235 December 2023 Registration of charge 089748060008, created on 2023-12-04

View Document

05/12/235 December 2023 Satisfaction of charge 089748060002 in full

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/08/2314 August 2023 Change of details for Mr Evgeny Novikov as a person with significant control on 2023-07-29

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

14/08/2314 August 2023 Director's details changed for Mr Evgeny Novikov on 2023-07-29

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Director's details changed for Mr Evgeny Novikov on 2022-07-26

View Document

04/03/224 March 2022 Satisfaction of charge 089748060004 in full

View Document

04/03/224 March 2022 Satisfaction of charge 089748060003 in full

View Document

05/01/225 January 2022 Registration of charge 089748060006, created on 2021-12-30

View Document

04/01/224 January 2022 Registration of charge 089748060005, created on 2021-12-30

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CESSATION OF ZAW HTUT AS A PSC

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

17/08/2017 August 2020 CESSATION OF MICHAEL ANDREW WOOD AS A PSC

View Document

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

View Accounts

27/12/1927 December 2019 ARTICLES OF ASSOCIATION

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089748060003

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089748060002

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089748060004

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 ADOPT ARTICLES 05/09/2019

View Document

09/08/199 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 27/07/19 STATEMENT OF CAPITAL GBP 15000

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW WOOD

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAW HTUT

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY NOVIKOV / 02/04/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY NOVIKOV / 17/10/2018

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGENY NOVIKOV

View Document

31/05/1931 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2019

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

18/12/1718 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR EVGENY NOVIKOV

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKEY

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089748060001

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089748060001

View Document

22/02/1622 February 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O C/O MCCLURE & NAISMITH LLP 47 KING WILLIAM STREET LONDON EC4R 9AF

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR MICHAEL WOOD

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR ZAW HTUT

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ANDREW NEIL CUNNINGHAM

View Document

02/04/142 April 2014 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