Advanced company searchLink opens in new window

SILVERDOOR LIMITED

Company number 03950962

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)
29 Jul 2024 AA Full accounts made up to 31 October 2023
01 Jul 2024 CH01 Director's details changed for Mr James Buckley on 1 July 2024
01 Jul 2024 AD01 Registered office address changed from 3 Dukes Gate Chiswick London W4 5DX England to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 1 July 2024
13 Jun 2024 CH01 Director's details changed for Mr Martin Robert Klima on 1 June 2024
19 Nov 2023 CH01 Director's details changed for Mr Hanish Vithal on 19 November 2023
06 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
07 Aug 2023 AA Full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
20 Sep 2022 CH01 Director's details changed for Mr Marcus Angell on 1 July 2022
04 Aug 2022 AA Full accounts made up to 31 October 2021
09 May 2022 AD01 Registered office address changed from 3 Dukes Gate Chiswick London England to 3 Dukes Gate Chiswick London W4 5DX on 9 May 2022
05 May 2022 AD01 Registered office address changed from 3 Dukes Gate Chiswick London W4 5DX England to 3 Dukes Gate Chiswick London on 5 May 2022
03 May 2022 AD01 Registered office address changed from 3 Dukes Gate Chiswick London W4 5DX to 3 Dukes Gate Chiswick London W4 5DX on 3 May 2022
23 Feb 2022 CH01 Director's details changed for Mr Stuart James Winstone on 16 February 2022
09 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
09 Nov 2021 MR04 Satisfaction of charge 039509620003 in full
27 Jul 2021 AA Full accounts made up to 31 October 2020
02 Nov 2020 AP01 Appointment of Mr Martin Robert Klima as a director on 1 November 2020
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
10 Aug 2020 AA Full accounts made up to 31 October 2019
20 Nov 2019 TM02 Termination of appointment of Marcus Angell as a secretary on 11 November 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
26 Jun 2019 AA Full accounts made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
14 Nov 2018 PSC05 Change of details for Eleven Heaven Holdings Limited as a person with significant control on 23 May 2017