Company NameMyslipcase Limited
DirectorAlexander Hearn
Company StatusActive
Company Number07749256
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Alexander Hearn
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Pavilion Cannon Green
London
EC4R 0AA

Contact

Telephone07 775854921
Telephone regionMobile

Location

Registered AddressSlipcase
1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2013
Net Worth-£16,701
Cash£3,106
Current Liabilities£20,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 September 2023Amended total exemption full accounts made up to 31 August 2021 (8 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
2 May 2023Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
15 March 2023Director's details changed for Mr Alexander Hearn on 15 March 2023 (2 pages)
15 March 2023Change of details for Mr Alexander Hearn as a person with significant control on 15 March 2023 (2 pages)
15 March 2023Registered office address changed from City Pavilion Cannon Green 27 Bush Lane City of London EC4R 0AA United Kingdom to Slipcase 1 Poultry London EC2R 8EJ on 15 March 2023 (1 page)
31 August 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
18 July 2022Change of details for Mr Alexander Hearn as a person with significant control on 1 July 2022 (2 pages)
2 February 2022Amended total exemption full accounts made up to 31 August 2020 (6 pages)
18 January 2022Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to City Pavilion Cannon Green 27 Bush Lane City of London EC4R 0AA on 18 January 2022 (1 page)
26 October 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
2 August 2021Change of details for Mr Alexander Hearn as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Director's details changed for Mr Alexander Hearn on 2 August 2021 (2 pages)
13 November 2020Change of details for Mr Alexander Hearn as a person with significant control on 1 August 2020 (2 pages)
13 November 2020Director's details changed for Mr Alexander Hearn on 1 August 2020 (2 pages)
13 November 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
10 November 2020Statement of capital following an allotment of shares on 5 April 2019
  • GBP 29.954
(3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
26 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2016Director's details changed for Alexander Hearn on 1 July 2016 (2 pages)
10 November 2016Director's details changed for Alexander Hearn on 1 August 2016 (2 pages)
10 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
10 November 2016Director's details changed for Alexander Hearn on 1 August 2016 (2 pages)
10 November 2016Director's details changed for Alexander Hearn on 1 July 2016 (2 pages)
10 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 September 2014Director's details changed for Alexander Hearn on 1 June 2014 (2 pages)
9 September 2014Director's details changed for Alexander Hearn on 1 June 2014 (2 pages)
9 September 2014Director's details changed for Alexander Hearn on 1 June 2014 (2 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(3 pages)
13 November 2013Resolutions
  • RES13 ‐ The shareholders waive all respective pre-emption rights in respect of the 5 ordinary shares offered to alex northcott on the circulation date. 01/11/2013
(1 page)
13 November 2013Resolutions
  • RES13 ‐ The shareholders waive all respective pre-emption rights in respect of the 5 ordinary shares offered to alex northcott on the circulation date. 01/11/2013
(1 page)
24 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 95
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 85
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 85
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 85
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 95
(3 pages)
30 September 2013Director's details changed for Alexander Hearn on 1 May 2013 (2 pages)
30 September 2013Director's details changed for Alexander Hearn on 1 May 2013 (2 pages)
30 September 2013Director's details changed for Alexander Hearn on 1 May 2013 (2 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (3 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (3 pages)
17 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from Alexandra House St. John Street Salisbury Wiltshire SP1 2SB United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Alexandra House St. John Street Salisbury Wiltshire SP1 2SB United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Alexandra House St. John Street Salisbury Wiltshire SP1 2SB United Kingdom on 3 October 2012 (1 page)
19 September 2012Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 19 September 2012 (1 page)
2 September 2011Registered office address changed from Snoddington Manor Shipton Bellinger Tidworth Hampshire SP9 7UZ on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Snoddington Manor Shipton Bellinger Tidworth Hampshire SP9 7UZ on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Snoddington Manor Shipton Bellinger Tidworth Hampshire SP9 7UZ on 2 September 2011 (1 page)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)