SLICED BREAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | |
22/05/2522 May 2025 | Cessation of Benjamin Charles Nicholson as a person with significant control on 2025-03-01 |
22/05/2522 May 2025 | Cessation of Nicholas James Humphrey as a person with significant control on 2025-03-01 |
22/05/2522 May 2025 | Notification of a person with significant control statement |
16/05/2516 May 2025 | Memorandum and Articles of Association |
16/05/2516 May 2025 | Resolutions |
06/05/256 May 2025 | Registration of charge 074819030003, created on 2025-05-02 |
28/04/2528 April 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
28/04/2528 April 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Current accounting period shortened from 2026-01-31 to 2025-12-31 |
26/03/2526 March 2025 | Termination of appointment of Nicholas James Humphrey as a secretary on 2025-03-01 |
26/03/2526 March 2025 | Termination of appointment of Benjamin Charles Nicholson as a director on 2025-03-01 |
26/03/2526 March 2025 | Termination of appointment of Nicholas James Humphrey as a director on 2025-03-01 |
26/03/2526 March 2025 | Appointment of Mr Jack Newton as a director on 2025-03-01 |
26/03/2526 March 2025 | Registered office address changed from Foden House 43-47 London Road Alderley Edge Cheshire SK9 7RT England to Gowling Wlg (Uk) Llp 4 More London Riverside London United Kingdom SE1 2AU on 2025-03-26 |
13/03/2513 March 2025 | Satisfaction of charge 074819030002 in full |
06/03/256 March 2025 | Second filing of Confirmation Statement dated 2024-10-05 |
06/03/256 March 2025 | Second filing of Confirmation Statement dated 2022-10-05 |
21/01/2521 January 2025 | Change of details for Mr Benjamin Charles Nicholson as a person with significant control on 2025-01-15 |
21/01/2521 January 2025 | Director's details changed for Mr Benjamin Charles Nicholson on 2025-01-15 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
09/10/249 October 2024 | Satisfaction of charge 074819030001 in full |
08/10/248 October 2024 | Confirmation statement made on 2024-10-05 with updates |
23/08/2423 August 2024 | Registration of charge 074819030002, created on 2024-08-18 |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-05 with updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-01-31 |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
05/06/235 June 2023 | Statement of capital following an allotment of shares on 2023-06-01 |
05/06/235 June 2023 | Change of details for Mr Benjamin Charles Nicholson as a person with significant control on 2023-06-01 |
05/06/235 June 2023 | Change of details for Mr Nicholas James Humphrey as a person with significant control on 2023-06-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-01-31 |
07/10/227 October 2022 | Resolutions |
07/10/227 October 2022 | Resolutions |
06/10/226 October 2022 | Confirmation statement made on 2022-10-05 with updates |
06/10/226 October 2022 | Change of share class name or designation |
04/10/224 October 2022 | Termination of appointment of Barnaby Bruce Landen Terry as a director on 2022-10-04 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-04 with updates |
09/08/219 August 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
14/04/2114 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
07/01/217 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES NICHOLSON / 01/01/2021 |
05/01/215 January 2021 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES NICHOLSON / 01/01/2021 |
05/08/205 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074819030001 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/11/182 November 2018 | DIRECTOR APPOINTED MR BARNABY BRUCE LANDEN TERRY |
05/10/185 October 2018 | 14/09/18 STATEMENT OF CAPITAL GBP 2.697195 |
03/10/183 October 2018 | ADOPT ARTICLES 14/09/2018 |
17/04/1817 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
22/05/1722 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | VARYING SHARE RIGHTS AND NAMES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
23/09/1623 September 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/08/1623 August 2016 | ADOPT ARTICLES 03/01/2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/05/1624 May 2016 | SECOND FILING WITH MUD 04/01/16 FOR FORM AR01 |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HUMPHREY / 11/03/2016 |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES NICHOLSON / 11/03/2016 |
24/02/1624 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES NICHOLSON / 19/11/2015 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOPPER |
23/01/1523 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
23/01/1523 January 2015 | SECRETARY APPOINTED MR NICHOLAS JAMES HUMPHREY |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/09/147 September 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPPER |
04/08/144 August 2014 | 09/07/14 STATEMENT OF CAPITAL GBP 882.00 |
12/06/1412 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/03/146 March 2014 | VARYING SHARE RIGHTS AND NAMES |
02/02/142 February 2014 | DIRECTOR APPOINTED MR TIMOTHY DANIEL HOPPER |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | VARYING SHARE RIGHTS AND NAMES |
28/01/1428 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM, 61A KING STREET, KNUTSFORD, CHESHIRE, WA16 6DX, UNITED KINGDOM |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM, COUNTON DRAYTON OLD LODGE, 146 DRAYTON HIGH ROAD, NORWICH, NORFOLK, NR8 6AN, ENGLAND |
12/03/1312 March 2013 | SECRETARY APPOINTED MR TIMOTHY DANIEL HOPPER |
26/02/1326 February 2013 | SUB-DIVISION 15/02/13 |
26/02/1326 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/02/137 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, 289 AYLSHAM ROAD, NORWICH, NR3 2RY, UNITED KINGDOM |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
18/01/1218 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
04/01/114 January 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