SLG BRANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Registration of charge 019112960008, created on 2023-12-19

View Document

22/12/2322 December 2023 Registration of charge 019112960009, created on 2023-12-19

View Document

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Registration of charge 019112960006, created on 2022-04-04

View Document

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

View Accounts

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

11/11/2111 November 2021 Director's details changed for Ms Lisa Topping on 2021-03-01

View Document

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

View Accounts

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA TOPPING / 01/08/2016

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

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

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

13/04/1913 April 2019 COMPANY NAME CHANGED SYNLATEX LIMITED CERTIFICATE ISSUED ON 13/04/19

View Document

30/03/1930 March 2019 CHANGE OF NAME 28/02/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM LIBERTY HOUSE SAINT CATHERINE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2BX

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR LISA NEWMAN

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SPENCER MAITLAND DUNKLEY / 18/04/2017

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS LUCY JANE BERESFORD

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019112960005

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNKLEY

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TOPPING

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA TOPPING

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED TIMOTHY COUND

View Document

09/04/159 April 2015 SUB-DIVISION 13/03/15

View Document

09/04/159 April 2015 DIRECTOR APPOINTED RICHARD BUCKLAND

View Document

09/04/159 April 2015 DIRECTOR APPOINTED SUSAN HUTCHINGS

View Document

09/04/159 April 2015 DIRECTOR APPOINTED LISA NEWMAN

View Document

09/04/159 April 2015 DIRECTOR APPOINTED LISA TOPPING

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1420 May 2014 SUB-DIVISION 23/04/14

View Document

09/05/149 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 AUDITOR'S RESIGNATION

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SUB-DIVISION 17/04/13

View Document

14/05/1314 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/1225 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1225 June 2012 25/06/12 STATEMENT OF CAPITAL GBP 308

View Document

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE TOPPING / 09/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MILES SPENCER MAITLAND DUNKLEY / 09/05/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA WILLIAMS

View Document

04/05/114 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/05/106 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

04/06/094 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM LIBERTY HOUSE SAINT CATHERINE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2SL

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: UNIT R3 INNSWORTH TECH PARK INNSWORTH LANE GLOUCESTER GLOUCESTERSHIRE GL3 1DL

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 3 CHELTENHAM ROAD GLOUCESTER GL2 0JE

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 MISC 19/02/92

View Document

13/06/9113 June 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/10/893 October 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/12/874 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/12/8616 December 1986 RETURN MADE UP TO 02/11/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

07/05/857 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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