Advanced company searchLink opens in new window

SLATER AND GORDON UK LIMITED

Company number 07931918

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)
01 Oct 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 81,410,002
07 Apr 2020 AP03 Appointment of Mrs Emma Louise Humphrey as a secretary on 6 April 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
23 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
15 Jan 2020 AP01 Appointment of Ms Alicia Alinia as a director on 15 January 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 CH01 Director's details changed for Mr David John Ludlow Whitmore on 11 March 2019
17 Jun 2019 AP01 Appointment of Alison Louise Wilford as a director on 17 June 2019
11 Mar 2019 AD02 Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
11 Mar 2019 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ
11 Mar 2019 AD01 Registered office address changed from , 50-52 Chancery Lane, London, WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019
15 Feb 2019 TM01 Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019
15 Feb 2019 TM01 Termination of appointment of Alison Louise Wilford as a director on 15 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Matthew Paul Jarvis on 7 February 2019
04 Feb 2019 CH01 Director's details changed for Alison Louise Wilson on 4 February 2019
31 Jan 2019 AP01 Appointment of Alison Louise Wilson as a director on 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
09 Jan 2019 CH01 Director's details changed for Mr Matthew Paul Jarvis on 18 April 2018
21 Sep 2018 AA Full accounts made up to 30 June 2017
20 Jul 2018 AD01 Registered office address changed from , Dempster Building Atlantic Way, Brunswick Business Park, Liverpool, L3 4UU, England to 58 Mosley Street Manchester M2 3HZ on 20 July 2018
16 Jul 2018 CERTNM Company name changed slater gordon solutions legal LIMITED\certificate issued on 16/07/18
  • CONNOT ‐ Change of name notice
12 Jul 2018 TM01 Termination of appointment of Simon Barry Prew as a director on 28 June 2018
11 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
24 Apr 2018 CH01 Director's details changed for Mr Kenneth John Fowlie on 15 October 2015