Advanced company searchLink opens in new window

THOMAS SILVEY,LIMITED

Company number 00360922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2020 TM01 Termination of appointment of Paul William Cooke as a director on 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
27 Mar 2020 AD01 Registered office address changed from Myo 2nd Floor 123 Victoria Street London SW1E 6RA England to Myo 2nd Floor 123 Victoria Street London SW1E 6DE on 27 March 2020
23 Mar 2020 AD01 Registered office address changed from 5th Floor, Portland House Cardinal Place London SW1E 5RS England to Myo 2nd Floor 123 Victoria Street London SW1E 6RA on 23 March 2020
02 Jan 2020 AP01 Appointment of Mrs Miriam James as a director on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of David James Hatherell as a director on 31 December 2019
02 Jan 2020 CH01 Director's details changed for Mr Paul William Cooke on 17 October 2019
20 Dec 2019 TM01 Termination of appointment of Stephen John Corrick as a director on 22 July 2019
23 Jul 2019 TM02 Termination of appointment of Stephen John Corrick as a secretary on 22 July 2019
17 Jul 2019 AA Full accounts made up to 31 December 2018
24 May 2019 TM01 Termination of appointment of Mark Robert Wayne as a director on 24 May 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
12 Mar 2018 AA Full accounts made up to 31 December 2017
18 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
07 Mar 2017 AA Full accounts made up to 31 December 2016
11 Nov 2016 AD01 Registered office address changed from 20th Floor Portland House Bressenden Place London SW1E 5BH to 5th Floor, Portland House Cardinal Place London SW1E 5RS on 11 November 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 MR04 Satisfaction of charge 10 in full
12 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500,000
23 Apr 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500,000
07 May 2014 AA Accounts made up to 31 December 2013
01 May 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 500,000
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000