A SLICE OF HEAVEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-07-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
09/08/249 August 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
08/12/238 December 2023 | Cessation of Emma Louise Boyle as a person with significant control on 2023-01-01 |
08/12/238 December 2023 | Termination of appointment of Emma Boyle as a director on 2023-01-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-07-31 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Confirmation statement made on 2023-03-25 with no updates |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, SECRETARY HEATHER BOYLE |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER BOYLE / 29/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/05/1830 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HILL JENKINS |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/12/1620 December 2016 | PREVEXT FROM 31/03/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
05/05/165 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS HEATHER BOYLE / 05/05/2016 |
05/05/165 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JENKINS / 05/05/2016 |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA BOYLE / 05/05/2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT F5 ARDS BUSINESS CENTRE JUBILEE ROAD NEWTOWNARDS BT23 4YH |
21/04/1521 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
29/04/1429 April 2014 | DIRECTOR APPOINTED MR ROBERT JENKINS |
29/04/1429 April 2014 | DIRECTOR APPOINTED MISS EMMA BOYLE |
17/04/1417 April 2014 | DIRECTOR APPOINTED EMMA BOYLE |
17/04/1417 April 2014 | 01/01/14 STATEMENT OF CAPITAL GBP 100.00 |
17/04/1417 April 2014 | ADOPT ARTICLES 01/01/2014 |
17/04/1417 April 2014 | DIRECTOR APPOINTED ROBERT JENKINS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/1228 May 2012 | ADOPT ARTICLES 12/05/2012 |
25/04/1225 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON |
24/04/1224 April 2012 | DIRECTOR APPOINTED MS HEATHER BOYLE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/07/1129 July 2011 | APPOINTMENT TERMINATED, DIRECTOR HEATHER BOYLE |
29/07/1129 July 2011 | DIRECTOR APPOINTED ROBERT JAMES WILSON |
25/03/1125 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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