SLASHDATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewResolutions

View Document

16/06/2516 June 2025 NewMemorandum and Articles of Association

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Termination of appointment of David Guy Farquharson as a director on 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

04/12/234 December 2023 Termination of appointment of Moschoula Kramvousanou as a director on 2023-12-04

View Document

04/12/234 December 2023 Appointment of Mr Georgios Koutsoyannopoulos as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Christina Voskoglou as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Sarah Victoria Mitchell as a director on 2023-12-04

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Appointment of Ms Moschoula Kramvousanou as a director on 2022-01-28

View Document

02/03/222 March 2022 Notification of Moschoula Kramvousanou as a person with significant control on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

14/11/1914 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

27/06/1927 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/194 February 2019 COMPANY NAME CHANGED VISIONMOBILE LTD CERTIFICATE ISSUED ON 04/02/19

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/05/1830 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS CHRISTINA VOSKOGLOU

View Document

22/03/1722 March 2017 DECLARATION OF INTEREST. TRANSACTIONS. 17/03/2017

View Document

08/03/178 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

08/06/168 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DAVID GUY FARQUHARSON

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/11/149 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CONSTANTINOU / 31/12/2013

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CONSTANTINOU / 01/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CONSTANTINOU / 01/10/2009

View Document

09/07/099 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 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