Advanced company searchLink opens in new window

SILKSCREEN EUROPE LIMITED

Company number 02972597

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)
26 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with updates
20 Sep 2024 CH01 Director's details changed for Mr Christopher Scott Armitage on 15 September 2023
20 Sep 2024 PSC04 Change of details for Mr Christopher Scott Armitage as a person with significant control on 15 September 2023
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
13 Sep 2023 PSC04 Change of details for Mrs Joanna Fiona Armitage as a person with significant control on 1 July 2016
13 Sep 2023 PSC04 Change of details for Mr Christopher Scott Armitage as a person with significant control on 1 July 2016
02 Feb 2023 AP01 Appointment of Mrs Joanna Fiona Armitage as a director on 1 February 2023
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with updates
31 Mar 2021 AD01 Registered office address changed from Woodman House 18 Main Street Ryther Tadcaster North Yourkshire LS24 9EE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 31 March 2021
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 102
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from Wharfedale House 35-37 East Parade Harrogate HG1 5LQ England to Woodman House 18 Main Street Ryther Tadcaster North Yourkshire LS24 9EE on 20 December 2018
20 Nov 2018 AA Micro company accounts made up to 30 April 2018
07 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 30 April 2017
20 Oct 2017 CH03 Secretary's details changed for Mrs Joanna Fiona Armitage on 10 October 2017
20 Oct 2017 CH01 Director's details changed for Mr Christopher Scott Armitage on 10 October 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates