SLID REAL ESTATE LIMITED

Balfour Business Centre Balfour Business Centre, Ilford, IG1 1BF, England
StatusACTIVE
Company No.10850581
CategoryPrivate Limited Company
Incorporated05 Jul 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

SLID REAL ESTATE LIMITED is an active private limited company with number 10850581. It was incorporated 6 years, 10 months, 27 days ago, on 05 July 2017. The company address is Balfour Business Centre Balfour Business Centre, Ilford, IG1 1BF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Address

Type: AD01

Old address: 39 Longley Road London SW17 9LA England

New address: Balfour Business Centre 390-392 High Road Ilford IG1 1BF

Change date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108505810003

Charge creation date: 2019-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108505810004

Charge creation date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-25

Psc name: Mr Ibrahim Ferullo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: 9 Lanark Square London E14 9RE England

New address: 39 Longley Road London SW17 9LA

Change date: 2017-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: 9 Newbury Street London EC1A 7HU United Kingdom

New address: 9 Lanark Square London E14 9RE

Change date: 2017-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-30

Charge number: 108505810002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2017

Action Date: 04 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108505810001

Charge creation date: 2017-09-04

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICAL HOMECARE (SOUTHERN) LIMITED

9 PRESTON OLD ROAD,PRESTON,PR4 1PB

Number:04084027
Status:ACTIVE
Category:Private Limited Company

FOURWAYS CARS LIMITED

UNIT 15,WARWICK,CV34 4JW

Number:07734710
Status:ACTIVE
Category:Private Limited Company

LMA ADVISORY LTD

FLAT 6,LONDON,E2 9DR

Number:10860989
Status:ACTIVE
Category:Private Limited Company

MBS WINDOWS & DOORS LIMITED

123 PEREGRINE ROAD,STOCKPORT,SK2 5US

Number:08460483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOROCCO HOLIDAY VILLAS LIMITED

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:09457761
Status:ACTIVE
Category:Private Limited Company

PRIME AUDIT LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:05992096
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