SLICED WHITE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 CESSATION OF ANGUS FORD-ROBERTSON AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 SECRETARY APPOINTED MR JAMIE GARDNER

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY SARAH MURPHY

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED MOGII LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

28/06/1228 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HASSAL GARDNER / 01/01/2010

View Document

26/07/1026 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARDNER / 01/01/2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 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