SLIMX LIMITED
Status | ACTIVE |
Company No. | 08695491 |
Category | Private Limited Company |
Incorporated | 18 Sep 2013 |
Age | 10 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SLIMX LIMITED is an active private limited company with number 08695491. It was incorporated 10 years, 8 months, 17 days ago, on 18 September 2013. The company address is 3 Ewenny Cross 3 Ewenny Cross, Bridgend, CF35 5AB, Wales.
Company Fillings
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-05
Old address: Golf Bungalow Ogmore-by-Sea Bridgend CF32 0QP Wales
New address: 3 Ewenny Cross Ewenny Bridgend CF35 5AB
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-08
New address: Golf Bungalow Ogmore-by-Sea Bridgend CF32 0QP
Old address: 1 Vale Forge North Road Cowbridge CF71 7DF Wales
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 27 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Paul Francis Eddins
Documents
Appoint person director company with name date
Date: 20 Jul 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-18
Officer name: Mr Paul Francis Eddins
Documents
Confirmation statement with no updates
Date: 17 Nov 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Henry Powell Williams
Appointment date: 2019-03-07
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-04
Officer name: Paul Francis Eddins
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Henry Powell Williams
Termination date: 2018-12-04
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Eddins
Termination date: 2018-12-04
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Francis Eddins
Appointment date: 2017-08-14
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Francis Eddins
Appointment date: 2017-08-15
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Old address: 214 Whitchurch Road Cardiff CF14 3nd
New address: 1 Vale Forge North Road Cowbridge CF71 7DF
Change date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: Golf Bungalow Ogmore Road Cardiff Wales
Documents
Capital allotment shares
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Capital
Type: SH01
Capital : 3,000 GBP
Date: 2013-12-02
Documents
Incorporation company
Date: 18 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
14 OAKLANDS ROAD,SUTTON COLDFIELD,B74 2TB
Number: | 07474115 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP13579R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
52 PARK VIEW ROAD,LONDON,W5 2JB
Number: | 01089830 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE GREEN,DURSLEY,GL11 5SN
Number: | 09528229 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROPLEY INFORMATION TECHNOLOGY LIMITED
73 STATION STREET,BOURNE,PE10 0SX
Number: | 06485724 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW FARM,SHIFNAL,TF11 9PN
Number: | 06296605 |
Status: | ACTIVE |
Category: | Private Limited Company |