C S N SLATTER TRADING LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of capital on 2023-01-26

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Resolutions

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

19/05/2219 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

31/01/2231 January 2022 Change of details for Mrs Barbara Christine Slatter as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information