SLICED BREAD ANIMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Director's details changed for Mrs Christina Antonia Denham on 2025-04-30 |
30/04/2530 April 2025 | Director's details changed for Mr Jamie Lee Denham on 2025-04-30 |
30/04/2530 April 2025 | Registered office address changed from C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU England to C/O Afe Accountants Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2025-04-30 |
30/04/2530 April 2025 | Secretary's details changed for Christina Antonia Denham on 2025-04-30 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-06 with updates |
13/12/2413 December 2024 | Cessation of Christina Antonia Denham as a person with significant control on 2024-12-06 |
13/12/2413 December 2024 | Notification of Best Thing Since Sliced Bread Limited as a person with significant control on 2024-12-06 |
13/12/2413 December 2024 | Cessation of Jamie Lee Denham as a person with significant control on 2024-12-06 |
02/08/242 August 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-06 with updates |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-06 with updates |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
18/11/2118 November 2021 | Satisfaction of charge 4 in full |
18/11/2118 November 2021 | Satisfaction of charge 1 in full |
18/11/2118 November 2021 | Satisfaction of charge 2 in full |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM NETWISE HOUSE 24 OLD JAMAICA ROAD, BERMONDSEY LONDON SE16 4EW UNITED KINGDOM |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MS CHRISTINA ANTONIA DENHAM / 16/10/2018 |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE DENHAM / 16/10/2018 |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE DENHAM / 16/10/2018 |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANTONIA DENHAM / 16/10/2018 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALK |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
11/08/1711 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | PREVEXT FROM 31/10/2015 TO 31/12/2015 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 5 THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING RG7 4GB |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR ROBERT BENEDICT WALK |
03/06/163 June 2016 | STATEMENT OF COMPANY'S OBJECTS |
03/06/163 June 2016 | ADOPT ARTICLES 23/05/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/11/156 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 8 HEMMELLS BASILDON ESSEX SS15 6ED |
09/12/139 December 2013 | 16/10/13 NO CHANGES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/01/1310 January 2013 | Annual return made up to 16 October 2012 with full list of shareholders |
12/04/1212 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 2 NEW COTTAGES, HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0EF |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/12/1112 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
02/11/102 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ANTONIA DENHAM / 16/10/2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE DENHAM / 16/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANTONIA DENHAM / 16/10/2009 |
20/10/0920 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/05/087 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DENHAM / 07/05/2008 |
07/05/087 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA DENHAM / 07/05/2008 |
03/12/073 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/12/073 December 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/03/067 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0520 December 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/07/056 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0521 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
24/12/0424 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
03/05/033 May 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/05/033 May 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/11/0219 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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