SLIMY RUFFIANS LTD
Status | ACTIVE |
Company No. | 07936110 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SLIMY RUFFIANS LTD is an active private limited company with number 07936110. It was incorporated 12 years, 4 months, 1 day ago, on 03 February 2012. The company address is 17 Lichfield Street, Stone, ST15 8NA, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stuart Furniss
Change date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous extended
Date: 23 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Termination secretary company with name termination date
Date: 08 Jun 2015
Action Date: 17 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-17
Officer name: Sarah Catherine Furniss
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-03
Old address: 71 Kennington Oval Trentham Stoke on Trent ST4 8FX England
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Some Companies
81 GRIZEDALE CRESCENT,PRESTON,PR2 6JS
Number: | 11945116 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHATSWORTH ROAD,SUTTON,SM3 8PJ
Number: | 08213025 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COLLINGWOOD CLOSE,BRAINTREE,CM7 9UG
Number: | 11271575 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHEARN HOUSE,GLASGOW,G2 2UW
Number: | SC239166 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 QUEENS ROAD,THAME,OX9 3NF
Number: | 09295106 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT EQUESTRIAN CENTRE LIMITED
TRINITY COURT, 34,SUTTON,SM1 1SH
Number: | 09828247 |
Status: | ACTIVE |
Category: | Private Limited Company |