SLC GENERAL TELECOM LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.11890073
CategoryPrivate Limited Company
Incorporated19 Mar 2019
Age5 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

SLC GENERAL TELECOM LIMITED is an active private limited company with number 11890073. It was incorporated 5 years, 3 months, 20 days ago, on 19 March 2019. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Change person director company with change date

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-01

Officer name: Mr Florin Badircea

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-01

Psc name: Mr Florin Badircea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-01

Old address: 5 Launde Monkston Milton Keynes MK10 9EG England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mihaela Bunoro

Termination date: 2022-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mihaela Bunoro

Cessation date: 2022-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Florin Badircea

Notification date: 2022-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florin Badircea

Appointment date: 2022-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florin Dragos Gheorghe

Termination date: 2021-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gheorghe Florin Dragos

Cessation date: 2021-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mihaela Bunoro

Appointment date: 2021-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-13

Old address: 11 Jeeves Close Peartree Bridge Milton Keynes Buck MK6 3PB

New address: 5 Launde Monkston Milton Keynes MK10 9EG

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mihaela Bunoro

Notification date: 2021-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gheorghe Florin Dragos

Notification date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laurentiu Constantin Stoicescu

Cessation date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurentiu Constantin Stoicescu

Termination date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florin Dragos Gheorghe

Appointment date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

Old address: 32 Camp Lane Handsworth Birmingham B21 8JS England

New address: 11 Jeeves Close Peartree Bridge Milton Keynes Buck MK6 3PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

Old address: 82 High Street Golborne Warrington WA3 3DA United Kingdom

New address: 32 Camp Lane Handsworth Birmingham B21 8JS

Documents

View document PDF

Incorporation company

Date: 19 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRLAGAM LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10832475
Status:ACTIVE
Category:Private Limited Company

BRITISH TAEKWONDO LIMITED

MANCHESTER REGIONAL ARENA,MANCHESTER,M11 3FF

Number:07501788
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CREATED BY BEACH LTD

WESTOVER COTTAGE,DUMFRIES,DG1 4PN

Number:SC624699
Status:ACTIVE
Category:Private Limited Company

HOLLUX LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11202547
Status:ACTIVE
Category:Private Limited Company

KAGEND LTD

HETHEL ENGINEERING CENTRE CHAPMAN WAY,NORWICH,NR14 8FB

Number:07842132
Status:ACTIVE
Category:Private Limited Company

RON ARAD STUDIO LIMITED

62 CHALK FARM ROAD,LONDON,NW1 8AN

Number:09817030
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