- Company Overview for SILKSCREEN EUROPE LIMITED (02972597)
- Filing history for SILKSCREEN EUROPE LIMITED (02972597)
- People for SILKSCREEN EUROPE LIMITED (02972597)
- More for SILKSCREEN EUROPE LIMITED (02972597)
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 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
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
|
|
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 |