Advanced company searchLink opens in new window

SILVERSCAPE DESIGN LIMITED

Company number 02247060

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)
27 Jan 2025 AD01 Registered office address changed from Richmond House Richmond Close Standish Wigan WN1 2TA United Kingdom to 16 Devonshire Gardens London W4 3TN on 27 January 2025
02 Dec 2024 CS01 Confirmation statement made on 13 November 2024 with updates
04 Oct 2024 TM01 Termination of appointment of David Paul Arkwright as a director on 25 September 2024
04 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 September 2024
  • GBP 237,838
04 Oct 2024 PSC04 Change of details for Mr Christopher Peter Baird as a person with significant control on 25 September 2024
04 Oct 2024 PSC07 Cessation of Sheila Ruth Tonge as a person with significant control on 25 September 2024
04 Oct 2024 TM01 Termination of appointment of Charlotte Ruth Andersen as a director on 25 September 2024
04 Oct 2024 TM02 Termination of appointment of Sheila Ruth Tonge as a secretary on 25 September 2024
04 Oct 2024 TM01 Termination of appointment of Sheila Ruth Tonge as a director on 25 September 2024
04 Oct 2024 AP01 Appointment of Mr Christopher Peter Baird as a director on 25 September 2024
05 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
15 Jan 2024 TM01 Termination of appointment of Kirsten Andersen as a director on 1 September 2023
21 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
18 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 October 2020
  • GBP 215,535
02 Mar 2021 CH01 Director's details changed for Mrs Sheila Ruth Tonge on 16 February 2021
02 Mar 2021 PSC04 Change of details for Mrs Sheila Ruth Tonge as a person with significant control on 16 February 2021
02 Mar 2021 CH03 Secretary's details changed for Mrs Sheila Ruth Tonge on 16 February 2021
02 Mar 2021 PSC04 Change of details for Mrs Sheila Ruth Tonge as a person with significant control on 16 February 2021
02 Mar 2021 AD01 Registered office address changed from Abbey House Arley Lane, Haigh Wigan Lancashire WN1 2UH to Richmond House Richmond Close Standish Wigan WN1 2TA on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mrs Sheila Ruth Tonge on 16 February 2021