Advanced company searchLink opens in new window

SLENGRA LIMITED

Company number 08124190

Filter by category

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)
13 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Dona Upamali Ruwanika Hiranthi Weerakkody as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Andrew Grant-Reed as a person with significant control on 6 April 2016
27 Jan 2017 AD01 Registered office address changed from 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF England to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 27 January 2017
27 Jan 2017 AD01 Registered office address changed from 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF England to 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF on 27 January 2017
27 Jan 2017 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF on 27 January 2017
05 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
08 Jul 2016 AD01 Registered office address changed from The Beeches 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 8 July 2016
18 Mar 2016 CH01 Director's details changed for Mrs Dona Upamali Ruwanika Hiranthi Weerakkody on 18 March 2016
18 Mar 2016 AP01 Appointment of Mr Andrew Grant-Reed as a director on 18 March 2016
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 2