RICHARD SLADE AND COMPANY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Administrator's progress report

View Document

17/03/2517 March 2025 Notice of extension of period of Administration

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Establishment of creditors or liquidation committee

View Document

03/06/243 June 2024 Result of meeting of creditors

View Document

26/05/2426 May 2024 Statement of affairs with form AM02SOA

View Document

12/05/2412 May 2024 Statement of administrator's proposal

View Document

12/04/2412 April 2024 Satisfaction of charge 026248520003 in full

View Document

08/04/248 April 2024 Registered office address changed from 13 Gray's Inn Square London WC1R 5JD England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-04-08

View Document

23/03/2423 March 2024 Appointment of an administrator

View Document

27/02/2427 February 2024 Moratorium has been ended or extended

View Document

27/02/2427 February 2024 Commencement of Moratorium

View Document

24/01/2424 January 2024 Moratorium has been ended or extended

View Document

08/01/248 January 2024 Moratorium has been ended or extended

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Commencement of Moratorium

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Thomas West as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Thomas Towner West as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Masroor Haider as a director on 2023-06-16

View Document

13/06/2313 June 2023 Registration of charge 026248520003, created on 2023-06-13

View Document

05/06/235 June 2023 Satisfaction of charge 026248520001 in full

View Document

05/06/235 June 2023 Satisfaction of charge 026248520002 in full

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

09/04/199 April 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-03-20

View Document

09/04/199 April 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/04/199 April 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

09/04/199 April 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

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

View Accounts

01/03/191 March 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

28/08/1828 August 2018 ADOPT ARTICLES 31/10/2016

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026248520002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SLADE

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM GROUND FLOOR EAST 9 GRAY'S INN SQUARE GRAY'S INN LONDON WC1R 5JD

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026248520001

View Document

25/11/1625 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 180945.00

View Document

24/11/1624 November 2016 APPROVED 31/10/2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR THOMAS TOWNER WEST

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MR THOMAS WEST

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD SLADE

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WEST

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/03/1630 March 2016 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 COMPANY NAME CHANGED STORM COLLECTIONS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 24/09/15

View Document

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/08/141 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TOWNER WEST / 20/07/2012

View Document

20/07/1220 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL YOUNG

View Document

08/08/118 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR THOMAS TOWNER WEST

View Document

05/08/115 August 2011 25/05/11 STATEMENT OF CAPITAL GBP 20003

View Document

05/08/115 August 2011 ADOPT ARTICLES 25/05/2011

View Document

04/08/114 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/114 August 2011 25/05/11 STATEMENT OF CAPITAL GBP 80945

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/07/1029 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SLADE / 28/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES YOUNG / 28/06/2010

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM GROUND FLOOR EAST 9 GRAYS INN SQUARE GRAYS INN LONDON WC1R 5JA

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM BALTIC HOUSE 4/5 BALTIC STREET EAST LONDON EC1Y 0UJ UK

View Document

24/03/0924 March 2009 APPLICATION REREG AS PLC

View Document

24/03/0924 March 2009 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/03/0924 March 2009 AUDITORS' REPORT

View Document

24/03/0924 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/03/0924 March 2009 DECLARATION REREG AS PLC

View Document

24/03/0924 March 2009 BALANCE SHEET

View Document

24/03/0924 March 2009 AUDITORS' STATEMENT

View Document

19/02/0919 February 2009 GBP NC 50000/90000 18/02/09

View Document

10/02/0910 February 2009 GBP NC 1000/50000 06/02/09

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MR NIGEL JAMES YOUNG

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

27/11/0827 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR RICHARD JOHN SLADE

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MR RICHARD JOHN SLADE

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR MARJORIE WALSH

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM WHITECROFT, COLLETTS GREEN WORCESTER WORCESTERSHIRE WR2 4RY

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG WALSH

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/08

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED HUGE MYSTERY DEAL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/11/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY CRAIG WALSH

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/07/057 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/02/9627 February 1996 EXEMPTION FROM APPOINTING AUDITORS 29/12/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 EXEMPTION FROM APPOINTING AUDITORS 09/11/94

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 COMPANY NAME CHANGED TRANSAX HAWAII LIMITED CERTIFICATE ISSUED ON 05/07/93

View Document

02/07/932 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/93

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93 FROM: TRICORN HOUSE 51/53 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9DH

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 COMPANY NAME CHANGED LAWGRA (NO. 100) LIMITED CERTIFICATE ISSUED ON 10/08/92

View Document

06/08/926 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/08/92

View Document

28/07/9228 July 1992 S369(4) SHT NOTICE MEET 11/05/92

View Document

26/03/9226 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: 190 THE STRAND LONDON WC2R 1JN

View Document

23/01/9223 January 1992 NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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