SLT CONSULTING LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
30/05/2530 May 2025 | Confirmation statement made on 2025-03-04 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
27/03/2527 March 2025 | Current accounting period shortened from 2024-03-28 to 2024-03-27 |
27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-03-29 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
20/03/2420 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM APARTMENT 3 APARTMENT 3, 11 LYNDHURST ROAD MOSSLEY HILL LIVERPOOL L18 8AU ENGLAND |
23/04/2023 April 2020 | PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE TUTTY / 23/04/2020 |
23/04/2023 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH TUTTY / 23/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM APARTMENT 148 ONE CAMBRIDGE STREET MANCHESTER M1 5GB UNITED KINGDOM |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE TUTTY / 20/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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