Advanced company searchLink opens in new window

SLICETHEPIE LIMITED

Company number 05783339

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2024 AM10 Administrator's progress report
05 Oct 2023 AM06 Notice of deemed approval of proposals
23 Aug 2023 AM03 Statement of administrator's proposal
25 Jul 2023 AD01 Registered office address changed from Highfield End Malthouse Lane Heckfield Hampshire RG27 0LP England to C/O Kre Corporate Recovery Ltd,Unit 8,the Aquarium 1-7 King Street Reading RG1 2AN on 25 July 2023
25 Jul 2023 AM01 Appointment of an administrator
03 Apr 2023 MR01 Registration of charge 057833390004, created on 31 March 2023
30 Mar 2023 MR04 Satisfaction of charge 057833390003 in full
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Sep 2022 CH01 Director's details changed for Mr Sean Gogarty Patrick Francis Gogarty on 26 September 2022
01 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
13 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Aug 2020 PSC08 Notification of a person with significant control statement
28 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
28 Jul 2020 PSC07 Cessation of David Anthony Courtier-Dutton as a person with significant control on 1 January 2020
28 Jul 2020 AD01 Registered office address changed from The Blade Office 4, 3rd Floor Abbey Square Reading Berkshire RG1 3BE England to Highfield End Malthouse Lane Heckfield Hampshire RG27 0LP on 28 July 2020
05 Mar 2020 MR05 All of the property or undertaking has been released from charge 057833390003
04 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
03 Dec 2019 AD01 Registered office address changed from 3 Dukesbridge Chambers Duke Street Reading RG1 4SA to The Blade Office 4, 3rd Floor Abbey Square Reading Berkshire RG1 3BE on 3 December 2019
19 Aug 2019 MR01 Registration of charge 057833390003, created on 19 August 2019
02 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with updates
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 3,857.66
02 Jan 2019 AP01 Appointment of Mrs Grace Margaret Hammond as a director on 1 January 2019
21 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates