SLICERTECHNOLOGY LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Declaration of solvency

View Document

12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Resolutions

View Document

25/02/2525 February 2025 Micro company accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-09-30 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

05/04/235 April 2023 Change of details for Mrs Neha Gahunia as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Mrs Neha Gahunia as a director on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Neha Gahunia as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Jaspal Gahunia on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Jaspal Gahunia as a person with significant control on 2023-04-05

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / JASPAL GAHUNIA / 28/10/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 200 WICKHAM CHASE WEST WICKHAM KENT BR4 0BP ENGLAND

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL GAHUNIA / 28/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / JASPAL GAHUNIA / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL GAHUNIA / 18/12/2018

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 12 WESTFIELD AVENUE SOUTH CROYDON CR2 9JU ENGLAND

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / JASPAL GAHUNIA / 29/10/2018

View Document

21/11/1821 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 1

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEHA GAHUNIA

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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