About

Registered Number: 03765413
Date of Incorporation: 06/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 23 Brook Street, Twyford, Reading, Berkshire, RG10 9NX

 

Slash Design Ltd was founded on 06 May 1999, it has a status of "Active". Ascot Sinclair Chartered Certified Accountants is listed as the only a director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASCOT SINCLAIR CHARTERED CERTIFIED ACCOUNTANTS 22 June 2000 08 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 12 May 2004
287 - Change in situation or address of Registered Office 23 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
225 - Change of Accounting Reference Date 11 November 1999
CERTNM - Change of name certificate 19 August 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.