SLY DESIGN LIMITED
Status | ACTIVE |
Company No. | 08436908 |
Category | Private Limited Company |
Incorporated | 08 Mar 2013 |
Age | 11 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SLY DESIGN LIMITED is an active private limited company with number 08436908. It was incorporated 11 years, 2 months, 28 days ago, on 08 March 2013. The company address is 315 West Wycombe Road, High Wycombe, HP12 4AA, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 04 May 2022
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-09
Officer name: Mrs Stephanie Lattimore Clay
Documents
Change person director company with change date
Date: 04 May 2022
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Paul Clay
Change date: 2017-08-09
Documents
Change to a person with significant control
Date: 04 May 2022
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Paul Clay
Change date: 2017-08-09
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-09
New address: 315 West Wycombe Road High Wycombe HP12 4AA
Old address: 152 London Road High Wycombe Buckinghamshire HP11 1DQ
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mrs Stephanie Lattimore Clay
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Some Companies
117 HIGH STREET,HARSTON,CB22 7QB
Number: | 10049185 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KTS OWENS THOMAS,CELTIC GATEWAY,CF11 0SN
Number: | 04065408 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ALEXANDRA ROAD,LONDON,NW4 2SA
Number: | 10679467 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DRAGON CITY UNIT 6A CHADDLEWOOD DISTRICT CENTRE, GLEN ROAD,PLYMOUTH,PL7 2XS
Number: | 10017990 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE OFFICE GROUP,CAMDEN,EC1N 8SS
Number: | FC029179 |
Status: | ACTIVE |
Category: | Other company type |
KEITH COHEN HOLDING CO LIMITED
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 11732678 |
Status: | ACTIVE |
Category: | Private Limited Company |