THE SLIPPER BOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

29/08/2429 August 2024 Notification of Ilarian Capital Ltd as a person with significant control on 2024-08-12

View Document

29/08/2429 August 2024 Registered office address changed from 95 High Street Street Somerset BA16 0EZ England to 4 Bryn Cottages Pontyrhyl Bridgend CF32 8PX on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr David Jenkins as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr Eifion Serge Weinzweig as a director on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Jack Edgar Negus as a director on 2024-08-12

View Document

29/08/2429 August 2024 Termination of appointment of Susan Mary Smith as a director on 2024-08-12

View Document

29/08/2429 August 2024 Termination of appointment of Ashley John Negus as a director on 2024-08-12

View Document

29/08/2429 August 2024 Cessation of Jack Edgar Negus as a person with significant control on 2024-08-12

View Document

29/08/2429 August 2024 Cessation of Susan Mary Smith as a person with significant control on 2024-08-12

View Document

29/08/2429 August 2024 Cessation of Ashley John Negus as a person with significant control on 2024-08-12

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Previous accounting period extended from 2023-09-29 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

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

View Accounts

26/09/2126 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

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

View Accounts

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY SMITH / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN NEGUS / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR JACK EDGAR NEGUS / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN MARY SMITH / 19/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK EDGAR NEGUS / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN NEGUS / 19/09/2019

View Document

20/09/1820 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