SLIDE CLINIC LIMITED
Status | ACTIVE |
Company No. | 07097719 |
Category | Private Limited Company |
Incorporated | 08 Dec 2009 |
Age | 14 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SLIDE CLINIC LIMITED is an active private limited company with number 07097719. It was incorporated 14 years, 5 months, 30 days ago, on 08 December 2009. The company address is Dorney House Dorney House, Burnham, SL1 7JP, Berkshire, England.
Company Fillings
Confirmation statement with updates
Date: 10 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 18 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change person director company with change date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Spencer John Lambert
Change date: 2018-08-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
New address: Dorney House 46-48a High Street Burnham Berkshire SL1 7JP
Old address: 4 Somerset Way Iver Buckinghamshire SL0 9AF England
Change date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Withdrawal of a person with significant control statement
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-02
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Notification of a person with significant control
Date: 08 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Spencer John Lambert
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Spencer John Lambert
Change date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: 4 Somerset Way Iver Buckinghamshire SL0 9AF
Change date: 2017-02-15
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
Old address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF
Change date: 2016-10-06
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company previous shortened
Date: 05 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Some Companies
111 - 115 GREAT HAMPTON STREET LIMITED
64 WELLINGTON ROAD,BIRMINGHAM,B15 2ET
Number: | 11157793 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEN MICHAEL SMITH CREATIVE LIMITED
52 FOREST ROAD,LOUGHTON,IG10 1EQ
Number: | 11308528 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11104692 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OSTREA CORPORATE SERVICES UK LIMITED
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 09183994 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW VIEW,ALDERSHOT,GU12 6QZ
Number: | 11348871 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STAR INN (ARDERSIER) LIMITED
ELM HOUSE,INVERNESS,IV2 5GH
Number: | SC502299 |
Status: | ACTIVE |
Category: | Private Limited Company |