SLOGIE ASSOCIATES LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Termination of appointment of Sheila Carol French as a secretary on 2022-08-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

14/07/2114 July 2021 Secretary's details changed for Sheila Carol French on 2021-07-01

View Document

14/07/2114 July 2021 Director's details changed for Mr Christopher James French on 2021-07-01

View Document

14/07/2114 July 2021 Change of details for Mr Christopher James French as a person with significant control on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM THE BUSINESS CENTRE KNOX & EAMES, GREYS GREEN FARM ROTHERFIELD GREYS HENLEY ON THAMES OXFORDSHIRE RG9 4QG

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CAROL FRENCH / 01/04/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FRENCH / 01/04/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FRENCH / 19/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM KNOX & EAMES, THE BUSINESS CENTRE, GREYS GREEN FARM HENLEY-ON-THAMES OXFORDSHIRE RG94 QG

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 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