SLICERTECHNOLOGY LIMITED

34 Bromley Gardens, Bromley, BR2 0ET, England
StatusACTIVE
Company No.11564455
CategoryPrivate Limited Company
Incorporated12 Sep 2018
Age5 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

SLICERTECHNOLOGY LIMITED is an active private limited company with number 11564455. It was incorporated 5 years, 9 months, 4 days ago, on 12 September 2018. The company address is 34 Bromley Gardens, Bromley, BR2 0ET, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Neha Gahunia

Change date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-05

Psc name: Jaspal Gahunia

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-05

Officer name: Jaspal Gahunia

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-04

Psc name: Mrs Neha Gahunia

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Neha Gahunia

Appointment date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaspal Gahunia

Change date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

New address: 34 Bromley Gardens Bromley BR2 0ET

Old address: 12 Westfield Avenue South Croydon CR2 9JU England

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jaspal Gahunia

Change date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Old address: 200 Wickham Chase West Wickham Kent BR4 0BP England

Change date: 2019-10-28

New address: 12 Westfield Avenue South Croydon CR2 9JU

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-28

Psc name: Jaspal Gahunia

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Jaspal Gahunia

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Old address: 12 Westfield Avenue South Croydon CR2 9JU England

New address: 200 Wickham Chase West Wickham Kent BR4 0BP

Change date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Jaspal Gahunia

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jaspal Gahunia

Change date: 2018-12-18

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-29

Psc name: Neha Gahunia

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jaspal Gahunia

Change date: 2018-10-29

Documents

View document PDF

Incorporation company

Date: 12 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04565717
Status:ACTIVE
Category:Private Limited Company

CLOUDVILLE LIMITED

43 HURSTDENE AVENUE,STAINES-UPON-THAMES,TW18 1JG

Number:11741274
Status:ACTIVE
Category:Private Limited Company

COLLIE FRINGE LIMITED

306A NASH HOUSE,LONDON,NW10 6DG

Number:11779714
Status:ACTIVE
Category:Private Limited Company

DMG HEATING & PLUMBING LTD

TOWER HOUSE,POOLE,BH15 2JH

Number:07188771
Status:ACTIVE
Category:Private Limited Company

ICON 1 TEAM LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:08225461
Status:ACTIVE
Category:Private Limited Company

THE AUDITORY VERBAL CENTRE

BIGNELL PARK BARNS KIRTLINGTON ROAD,BICESTER,OX26 1TD

Number:04569764
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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