Slavory Limited

DataGardener
live
Micro

Slavory Limited

03338785Private Limited With Share Capital

24 Picton House Hussar Court, Waterlooville, Hampshire, PO77SQ
Incorporated

24/03/1997

Company Age

29 years

Directors

2

Employees

8

SIC Code

96020

Risk

not scored

Company Overview

Registration, classification & business activity

Slavory Limited (03338785) is a private limited with share capital incorporated on 24/03/1997 (29 years old) and registered in hampshire, PO77SQ. The company operates under SIC code 96020 - hairdressing and other beauty treatment.

Private Limited With Share Capital
SIC: 96020
Micro
Incorporated 24/03/1997
PO77SQ
8 employees

Financial Overview

Total Assets

£99.2K

Liabilities

£108.7K

Net Assets

£-9.5K

Est. Turnover

£106.1K

AI Estimated
Unreported
Cash

£40.5K

Key Metrics

8

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

95
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2012
Change Sail Address Company With Old Address
Category:Address
Date:31-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Move Registers To Sail Company
Category:Address
Date:11-01-2010
Change Sail Address Company
Category:Address
Date:29-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2009
Legacy
Category:Annual Return
Date:01-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Resolution
Category:Resolution
Date:06-08-2008
Legacy
Category:Officers
Date:01-08-2008
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2007
Legacy
Category:Annual Return
Date:28-03-2007
Resolution
Category:Resolution
Date:10-02-2007
Legacy
Category:Officers
Date:10-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2006
Legacy
Category:Annual Return
Date:29-03-2006
Resolution
Category:Resolution
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2005
Legacy
Category:Annual Return
Date:20-04-2005
Resolution
Category:Resolution
Date:15-12-2004
Resolution
Category:Resolution
Date:15-12-2004
Resolution
Category:Resolution
Date:15-12-2004
Legacy
Category:Address
Date:15-12-2004
Legacy
Category:Address
Date:22-10-2004
Legacy
Category:Annual Return
Date:10-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2003
Legacy
Category:Annual Return
Date:31-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2002
Legacy
Category:Annual Return
Date:27-03-2002
Legacy
Category:Annual Return
Date:05-03-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2001
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2000
Legacy
Category:Officers
Date:21-07-2000
Legacy
Category:Officers
Date:21-07-2000
Legacy
Category:Annual Return
Date:04-04-2000
Legacy
Category:Annual Return
Date:23-06-1999
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-1999
Legacy
Category:Annual Return
Date:28-05-1998
Legacy
Category:Address
Date:14-08-1997
Legacy
Category:Accounts
Date:24-07-1997
Legacy
Category:Capital
Date:24-07-1997
Legacy
Category:Mortgage
Date:27-06-1997
Legacy
Category:Officers
Date:02-04-1997
Incorporation Company
Category:Incorporation
Date:24-03-1997

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2025
Filing Date29/05/2024
Latest Accounts31/10/2023

Trading Addresses

24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO77SQRegistered
Stamford Street, London, SE19LX

Contact

24 Picton House Hussar Court, Waterlooville, Hampshire, PO77SQ