Advanced company searchLink opens in new window

SILK INDUSTRIES LIMITED

Company number 04667190

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 2020 TM01 Termination of appointment of Stephen Andrew Nixon as a director on 31 December 2019
13 Aug 2019 MR04 Satisfaction of charge 1 in full
13 Aug 2019 MR04 Satisfaction of charge 5 in full
08 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
31 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
05 Dec 2018 TM01 Termination of appointment of Dean Terence Brace as a director on 30 November 2018
02 May 2018 CH01 Director's details changed for Stephen Andrew Nixon on 1 May 2018
02 May 2018 AP03 Appointment of Mr Steven Anthony Oxley as a secretary on 1 May 2018
02 May 2018 AP01 Appointment of Laura Jayn Gore as a director on 1 May 2018
02 May 2018 TM01 Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018
02 May 2018 TM02 Termination of appointment of Ian Richard Stevenson as a secretary on 1 May 2018
23 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
30 Jan 2018 AP01 Appointment of Mr Steven Anthony Oxley as a director on 24 January 2018
30 Jan 2018 AP01 Appointment of Mr Tro Steven Manoukian as a director on 24 January 2018
29 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
14 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
13 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
05 Dec 2016 TM01 Termination of appointment of Martin William Beck as a director on 5 December 2016
13 Oct 2016 TM01 Termination of appointment of Laura Jane Miles as a director on 10 October 2016
15 Apr 2016 AP01 Appointment of Mrs Laura Jane Miles as a director on 7 April 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,150,000
03 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
21 Oct 2015 TM01 Termination of appointment of Mark James Hubert as a director on 16 October 2015
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,150,000
02 Oct 2014 AA Group of companies' accounts made up to 30 April 2014