SLICED BREAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 New

View Document

22/05/2522 May 2025 Cessation of Benjamin Charles Nicholson as a person with significant control on 2025-03-01

View Document

22/05/2522 May 2025 Cessation of Nicholas James Humphrey as a person with significant control on 2025-03-01

View Document

22/05/2522 May 2025 Notification of a person with significant control statement

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

06/05/256 May 2025 Registration of charge 074819030003, created on 2025-05-02

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

28/04/2528 April 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Current accounting period shortened from 2026-01-31 to 2025-12-31

View Document

26/03/2526 March 2025 Termination of appointment of Nicholas James Humphrey as a secretary on 2025-03-01

View Document

26/03/2526 March 2025 Termination of appointment of Benjamin Charles Nicholson as a director on 2025-03-01

View Document

26/03/2526 March 2025 Termination of appointment of Nicholas James Humphrey as a director on 2025-03-01

View Document

26/03/2526 March 2025 Appointment of Mr Jack Newton as a director on 2025-03-01

View Document

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

View Document

13/03/2513 March 2025 Satisfaction of charge 074819030002 in full

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2024-10-05

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2022-10-05

View Document

21/01/2521 January 2025 Change of details for Mr Benjamin Charles Nicholson as a person with significant control on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Mr Benjamin Charles Nicholson on 2025-01-15

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Satisfaction of charge 074819030001 in full

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

23/08/2423 August 2024 Registration of charge 074819030002, created on 2024-08-18

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

05/06/235 June 2023 Change of details for Mr Benjamin Charles Nicholson as a person with significant control on 2023-06-01

View Document

05/06/235 June 2023 Change of details for Mr Nicholas James Humphrey as a person with significant control on 2023-06-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

04/10/224 October 2022 Termination of appointment of Barnaby Bruce Landen Terry as a director on 2022-10-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

14/04/2114 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES NICHOLSON / 01/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES NICHOLSON / 01/01/2021

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074819030001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 DIRECTOR APPOINTED MR BARNABY BRUCE LANDEN TERRY

View Document

05/10/185 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 2.697195

View Document

03/10/183 October 2018 ADOPT ARTICLES 14/09/2018

View Document

17/04/1817 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1623 August 2016 ADOPT ARTICLES 03/01/2016

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 SECOND FILING WITH MUD 04/01/16 FOR FORM AR01

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HUMPHREY / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES NICHOLSON / 11/03/2016

View Document

24/02/1624 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES NICHOLSON / 19/11/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOPPER

View Document

23/01/1523 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR NICHOLAS JAMES HUMPHREY

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPPER

View Document

04/08/144 August 2014 09/07/14 STATEMENT OF CAPITAL GBP 882.00

View Document

12/06/1412 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/146 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MR TIMOTHY DANIEL HOPPER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1428 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM, 61A KING STREET, KNUTSFORD, CHESHIRE, WA16 6DX, UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR TIMOTHY DANIEL HOPPER

View Document

26/02/1326 February 2013 SUB-DIVISION 15/02/13

View Document

26/02/1326 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/137 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, 289 AYLSHAM ROAD, NORWICH, NR3 2RY, UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/01/114 January 2011 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