SLMJ SERVICES LTD

20 Eastbourne Terrace, London, W2 6LG, England
StatusACTIVE
Company No.11072975
CategoryPrivate Limited Company
Incorporated20 Nov 2017
Age6 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SLMJ SERVICES LTD is an active private limited company with number 11072975. It was incorporated 6 years, 7 months, 18 days ago, on 20 November 2017. The company address is 20 Eastbourne Terrace, London, W2 6LG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eleanor Elizabeth Powell

Notification date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Elizabeth Powell

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint Goodridge

Termination date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geraint Goodridge

Cessation date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-11

Old address: 35 Berkeley Square London W1J 5BF England

New address: 20 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aleksandrs Baranovskis

Cessation date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksandrs Baranovskis

Termination date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geraint Goodridge

Appointment date: 2020-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geraint Goodridge

Notification date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: 120 Regent Street London W1B 5FE England

New address: 35 Berkeley Square London W1J 5BF

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 30 Dukes Place London EC3A 7LP England

New address: 120 Regent Street London W1B 5FE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 3 Gower Street London WC1E 6HA England

New address: 30 Dukes Place London EC3A 7LP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleksandrs Baranovskis

Notification date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dzintars Krumins

Termination date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aleksandrs Baranovskis

Appointment date: 2019-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dzintars Krumins

Cessation date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-24

Old address: 14 Glenthorne Road London E17 7AR England

New address: 3 Gower Street London WC1E 6HA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Dzintars Krumins

Appointment date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Segundo Martinez Jaramillo

Termination date: 2018-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dzintars Krumins

Notification date: 2018-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Segundo Martinez Jaramillo

Cessation date: 2018-09-05

Documents

View document PDF

Incorporation company

Date: 20 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATFIELD & SONS LIMITED

7 STOCKDALE,HASTINGS,TN35 4DQ

Number:04161992
Status:ACTIVE
Category:Private Limited Company

EAGLE CONSULTANCY & SERVICES LIMITED

22 HASLETTE WAY,CHELTENHAM,GL51 3RQ

Number:03523431
Status:ACTIVE
Category:Private Limited Company

QUINTUS ESTATES LIMITED

7 BALMORAL CLOSE,GOSPORT,PO13 0XJ

Number:08025608
Status:ACTIVE
Category:Private Limited Company

ROUCA SOLUTIONS LIMITED

18 BURNS CLOSE,CARSHALTON,SM5 4PY

Number:11721231
Status:ACTIVE
Category:Private Limited Company

S.G. TRANSMISSIONS LIMITED

21 - 23,DERBY,DE24 8GG

Number:08052288
Status:ACTIVE
Category:Private Limited Company

THEEBAZAAR LTD

52 SHALFORD ROAD,LEICESTER,LE5 0AY

Number:10099757
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