SLM ACCOUNTANTS & TAX ADVISORS LIMITED

55 Rectory Grove, Leigh-On-Sea, SS9 2HA, Essex, England
StatusACTIVE
Company No.09072862
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age9 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

SLM ACCOUNTANTS & TAX ADVISORS LIMITED is an active private limited company with number 09072862. It was incorporated 9 years, 11 months, 27 days ago, on 05 June 2014. The company address is 55 Rectory Grove, Leigh-on-sea, SS9 2HA, Essex, England.



Company Fillings

Change to a person with significant control

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel David Meredith

Change date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel David Meredith

Change date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-18

Old address: 156 Blenheim Chase Leigh-on-Sea Essex SS9 3HH England

New address: 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

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 updates

Date: 21 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Samuel David Meredith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 25 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Meredith

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Rosa Frankis

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

New address: 156 Blenheim Chase Leigh-on-Sea Essex SS9 3HH

Change date: 2015-08-26

Old address: 156 156 Blenhiem Chase Leigh on Sea Essex SS9 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D4S PUBLICATIONS LTD.

JUBILEE HOUSE JUBILEE COURT,KING'S LYNN,PE31 6HH

Number:07442313
Status:ACTIVE
Category:Private Limited Company

FRANCO PIZZA LIMITED

120 BOTHWELL STREET,GLASGOW,G2 7JL

Number:SC202575
Status:ACTIVE
Category:Private Limited Company

O A MEDIA HOUSE LTD

6A HEVERHAM ROAD,LONDON,SE18 1BT

Number:09807782
Status:ACTIVE
Category:Private Limited Company

PURNELL BUSINESS ASSOCIATES LTD.

32 LEICESTER STREET,MELTON MOWBRAY,LE13 0PP

Number:11119363
Status:ACTIVE
Category:Private Limited Company

SMATCAD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10639202
Status:ACTIVE
Category:Private Limited Company

SOCIAL VALUE FOR CHANGE LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:09759692
Status:ACTIVE
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