- Company Overview for SILKONIA.CO.UK LIMITED (07006705)
- Filing history for SILKONIA.CO.UK LIMITED (07006705)
- People for SILKONIA.CO.UK LIMITED (07006705)
- More for SILKONIA.CO.UK LIMITED (07006705)
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) |
---|---|---|---|
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
01 Sep 2013 | CH01 | Director's details changed for Ms Amanda Stott Grandison on 1 November 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Ms Amanda Grandison on 30 November 2010 | |
31 Aug 2011 | AD01 | Registered office address changed from Studio 151 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 August 2011 | |
03 Dec 2010 | AD01 | Registered office address changed from 52a Bollington Road Bollington Macclesfield Cheshire SK10 5EJ United Kingdom on 3 December 2010 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Oct 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Ms Amanda Grandison on 31 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr James William David Nicholas on 31 August 2010 | |
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 2 September 2009
|
|
02 Sep 2009 | NEWINC | Incorporation |