SLOANE CT E LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

28/08/2528 August 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/05/2530 May 2025 Current accounting period shortened from 2024-05-31 to 2024-05-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/04/2426 April 2024 Registration of charge 116276790002, created on 2024-04-18

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

28/06/2328 June 2023 Registration of charge 116276790001, created on 2023-06-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-09 with updates

View Document

12/12/2212 December 2022 Registered office address changed from 73 73 Cornhill London EC3V 7QQ United Kingdom to 73 Cornhill London EC3V 3QQ on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Pcil Chelsea Limited as a person with significant control on 2022-04-08

View Document

28/11/2228 November 2022 Previous accounting period extended from 2022-03-31 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Appointment of Mr Christopher Robert Bailey as a director on 2022-04-08

View Document

11/05/2211 May 2022 Appointment of Mr Mark Andrew O'callaghan as a director on 2022-04-08

View Document

11/05/2211 May 2022 Appointment of Mr Samuel Alexander Mcnally as a director on 2022-04-08

View Document

11/05/2211 May 2022 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 73 73 Cornhill London EC3V 7QQ on 2022-05-11

View Document

11/05/2211 May 2022 Notification of Pcil Chelsea Limited as a person with significant control on 2022-04-08

View Document

11/05/2211 May 2022 Termination of appointment of Joanna Mary Thorp as a director on 2022-04-08

View Document

11/05/2211 May 2022 Cessation of Anthony Charles Thorp as a person with significant control on 2022-04-08

View Document

11/05/2211 May 2022 Cessation of Joanna Mary Thorp as a person with significant control on 2022-04-08

View Document

11/05/2211 May 2022 Termination of appointment of Anthony Charles Thorp as a director on 2022-04-08

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

15/06/2115 June 2021 Appointment of Mrs Joanna Mary Thorp as a director on 2021-05-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/10/2019

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARY THORP

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES THORP / 17/10/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 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