SLICK TECH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewRegistered office address changed from C/O Gcams C/O Gcams, 3, Jubilee House, the Drive Great Warley Brentwood CM13 3FR England to C/O Gcams, 3 Jubilee House the Drive Great Warley Brentwood CM13 3FR on 2025-10-29

View Document

24/10/2524 October 2025 NewRegistered office address changed from 3 Jubilee House, the Drive Great Warley Brentwood CM13 3FR England to C/O Gcams C/O Gcams, 3, Jubilee House, the Drive Great Warley Brentwood CM13 3FR on 2025-10-24

View Document

21/10/2521 October 2025 NewRegistered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 3 Jubilee House, the Drive Great Warley Brentwood CM13 3FR on 2025-10-21

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Change of details for Mr Abel Beyene as a person with significant control on 2023-01-13

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABEL BEYENE / 27/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR ABEL BEYENE / 27/07/2019

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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