SLIPFORESIDE LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2022-03-19 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

13/06/2313 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from Office 222, Paddington House New Road Kidderminster DY10 1AL to Office 222, Paddington House New Road Kidderminster DY10 1AL on 2023-06-13

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/01/2222 January 2022 Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/03/2010 March 2020 CESSATION OF STEPHANIE TRACEY AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE IRISH LOPEZ

View Document

28/05/1928 May 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TRACEY

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS JANINE IRISH LOPEZ

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 50 WHITEHAVEN ROAD LIVERPOOL L5 0BB UNITED KINGDOM

View Document

20/03/1920 March 2019 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