SLC GENERAL TELECOM LIMITED
Status | ACTIVE |
Company No. | 11890073 |
Category | Private Limited Company |
Incorporated | 19 Mar 2019 |
Age | 5 years, 3 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Jul 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10832475 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER REGIONAL ARENA,MANCHESTER,M11 3FF
Number: | 07501788 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WESTOVER COTTAGE,DUMFRIES,DG1 4PN
Number: | SC624699 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11202547 |
Status: | ACTIVE |
Category: | Private Limited Company |
HETHEL ENGINEERING CENTRE CHAPMAN WAY,NORWICH,NR14 8FB
Number: | 07842132 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CHALK FARM ROAD,LONDON,NW1 8AN
Number: | 09817030 |
Status: | ACTIVE |
Category: | Private Limited Company |