SLOUGH HIGH STREET 2013 LIMITED

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW
StatusACTIVE
Company No.08577425
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

SLOUGH HIGH STREET 2013 LIMITED is an active private limited company with number 08577425. It was incorporated 10 years, 11 months, 8 days ago, on 20 June 2013. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Charles Berko

Change date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Daniel Charles Berko

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Jeremy Beck

Change date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Andrew Werth

Termination date: 2016-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085774250007

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085774250008

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085774250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085774250003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085774250001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085774250004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085774250005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085774250006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Jeremy Beck

Change date: 2014-11-07

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Nov 2014

Action Date: 02 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Alexander Beck

Termination date: 2014-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Russell Beck

Appointment date: 2014-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Andrew Werth

Change date: 2014-06-03

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-18

Officer name: Mr Daniel Charles Berko

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Charles Berko

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085774250007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085774250008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085774250002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085774250003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085774250004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085774250006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085774250001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085774250005

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTUR BINKO LIMITED

MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX

Number:11125852
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHANGE MANAGEMENT (LONDON) LTD

MARKET STREET HOUSE,DALTON IN FURNESS,LA15 8AA

Number:11093912
Status:ACTIVE
Category:Private Limited Company

FITCH FINANCIAL ASSOCIATES LIMITED

17 ALLER PARK ROAD,NEWTON ABBOT,TQ12 4NG

Number:08655808
Status:ACTIVE
Category:Private Limited Company

FOOTPRINT APPLICATION LIMITED

42 SHAFTESBURY ROAD,LONDON,N19 4QN

Number:11933016
Status:ACTIVE
Category:Private Limited Company

JESSOPS ONLINE LIMITED

NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1EY

Number:08384997
Status:ACTIVE
Category:Private Limited Company

SIRRAH PRINT SERVICES LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:06512386
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source