- Company Overview for SILVERDOOR LIMITED (03950962)
- Filing history for SILVERDOOR LIMITED (03950962)
- People for SILVERDOOR LIMITED (03950962)
- Charges for SILVERDOOR LIMITED (03950962)
- More for SILVERDOOR LIMITED (03950962)
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) |
---|---|---|---|
04 Feb 2025 | PSC07 | Cessation of Habicus Group Limited as a person with significant control on 31 October 2024 | |
04 Feb 2025 | PSC02 | Notification of Silverdoor Group Limited as a person with significant control on 31 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Alexander David Neale as a director on 1 November 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
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 |