SLA GLOBAL LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

30/09/2430 September 2024 Cessation of Muhammad Malik as a person with significant control on 2022-07-14

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Muhammad Malik as a director on 2022-07-14

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Anam Baig as a director on 2022-07-14

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Appointment of Mr Usman Afzal as a director on 2018-04-13

View Document

04/10/234 October 2023 Termination of appointment of Usman Afzal as a director on 2018-04-13

View Document

04/10/234 October 2023 Appointment of Mr. Muhammad Malik as a director on 2022-07-14

View Document

04/10/234 October 2023 Appointment of Ms Anam Baig as a director on 2022-07-14

View Document

04/10/234 October 2023 Notification of Muhammad Malik as a person with significant control on 2022-07-14

View Document

02/10/232 October 2023 Appointment of Mr Usman Afzal as a director on 2018-04-13

View Document

28/09/2328 September 2023 Termination of appointment of Muhammad Malik as a director on 2022-07-14

View Document

28/09/2328 September 2023 Termination of appointment of Anam Baig as a director on 2023-07-14

View Document

12/09/2312 September 2023 Registered office address changed to PO Box 4385, 11308859 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-12

View Document

23/07/2323 July 2023 Appointment of Mr. Muhammad Malik as a director on 2022-07-14

View Document

17/05/2317 May 2023 Cessation of Muhammad Malik as a person with significant control on 2022-07-14

View Document

17/05/2317 May 2023 Termination of appointment of Muhammad Malik as a director on 2022-07-14

View Document

17/05/2317 May 2023 Appointment of Ms Anam Baig as a director on 2022-07-14

View Document

10/05/2310 May 2023 Notification of Muhammad Malik as a person with significant control on 2022-07-14

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Termination of appointment of Anam Baig as a director on 2022-07-14

View Document

09/05/239 May 2023 Appointment of Mr Muhammad Malik as a director on 2022-07-14

View Document

09/05/239 May 2023 Confirmation statement made on 2022-12-23 with updates

View Document

09/05/239 May 2023 Cessation of Anam Baig as a person with significant control on 2022-07-14

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Registered office address changed from Digi-Tax, 3rd Floor, Chester House 81-83 Fulham High Street London SW6 3JA England to Unit 3a 34-35 Hatton Garden London EC1N 8DX on 2023-04-13

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Termination of appointment of Muhammad Malik as a secretary on 2018-04-14

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

22/11/2122 November 2021 Notification of Anam Baig as a person with significant control on 2018-04-14

View Document

22/11/2122 November 2021 Cessation of Muhammad Malik as a person with significant control on 2018-04-14

View Document

18/11/2118 November 2021 Director's details changed for Mr as Baig on 2018-04-13

View Document

14/11/2114 November 2021 Termination of appointment of Muhammad Malik as a director on 2018-04-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/04/2022 April 2020 DISS40 (DISS40(SOAD))

View Document

21/04/2021 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1813 April 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