• UK
  • SLN 2020 LIMITED - Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, United Kingdom

Company Information

Company registration number
08287758
Company Status
LIVE
Country
United Kingdom
Registered Address
Moda Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW UK

Management

Managing Directors
KENNEDY, Hamish Stuart Maxwell
INVICTUS CAPITAL PARTNERS PTE. LTD.

Company Details

Type of Business
ltd
Incorporated
2012-11-09
Age Of Company
2012-11-09 11 years
SIC/NACE
62012

Ownership

Beneficial Owners
Mr Hamish Stuart Maxwell Kennedy

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
THE SOCIAL LEARNING NETWORK LIMITED
Filing of Accounts
Due Date: 2023-08-31
Last Date: 2021-11-30
Annual Return
Due Date: 2022-11-15
Last Date: 2021-11-01

SLN 2020 LIMITED Company Description

SLN 2020 LIMITED is a ltd registered in United Kingdom with the Company reg no 08287758. Its current trading status is "live". It was registered 2012-11-09. It was previously called THE SOCIAL LEARNING NETWORK LIMITED. It has declared SIC or NACE codes as "62012". It has 2 directors The latest accounts are filed up to 2021-11-30.It can be contacted at Moda Business Centre .
More information

Get SLN 2020 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Sln 2020 Limited - Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, United Kingdom

2012-11-09 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SLN 2020 LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-members-return-of-final-meeting (2024-01-02) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-24) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2022-04-04) - 600

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2022-04-04) - LIQ01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-04-02) - AD01

    Add to Cart
     
  • resolution (2022-04-02) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-08-24) - AA

    Add to Cart
     
  • change-of-name-notice (2021-06-16) - CONNOT

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-11-01) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-07-26) - AA

    Add to Cart
     
  • resolution (2021-06-16) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-01-09) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-11-04) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-11-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-27) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-01-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-06-06) - AA

    Add to Cart
     
  • resolution (2017-03-22) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2017-03-17) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-03-10) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-07) - CS01

    Add to Cart
     
  • appoint-corporate-director-company-with-name-date (2016-10-26) - AP02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-10-18) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-09-08) - AP01

    Add to Cart
     
  • capital-allotment-shares (2016-08-23) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-03-04) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-02-12) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-09) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-02-02) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-07) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA

    Add to Cart
     
  • memorandum-articles (2014-08-01) - MA

    Add to Cart
     
  • resolution (2014-06-18) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2014-06-17) - SH01

    Add to Cart
     
  • capital-alter-shares-subdivision (2014-06-17) - SH02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01

    Add to Cart
     
  • incorporation-company (2012-11-09) - NEWINC

    Add to Cart
     

expand_less