- Company Overview for SILBURY 389 LIMITED (07161991)
- Filing history for SILBURY 389 LIMITED (07161991)
- People for SILBURY 389 LIMITED (07161991)
- Charges for SILBURY 389 LIMITED (07161991)
- More for SILBURY 389 LIMITED (07161991)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
06 Feb 2024 | MR01 | Registration of charge 071619910004, created on 29 January 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2023 | MR04 | Satisfaction of charge 071619910003 in full | |
05 Dec 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
04 Feb 2022 | MR01 | Registration of charge 071619910003, created on 4 February 2022 | |
05 Jan 2022 | AP01 | Appointment of Ms Damla Aslan as a director on 5 January 2022 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Kemal Aslan on 14 December 2021 | |
14 Dec 2021 | PSC07 | Cessation of Alan Morris Emerson as a person with significant control on 14 December 2021 | |
14 Dec 2021 | PSC02 | Notification of Derdo 2018 Ltd as a person with significant control on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 2nd Floor 28 Rodney Street Liverpool L1 2TQ England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 14 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Alan Morris Emerson as a director on 14 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Kemal Aslan as a director on 14 December 2021 | |
14 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2021 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to 2nd Floor 28 Rodney Street Liverpool L1 2TQ on 20 September 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from C/O Sloan & Co Granite Building 6 Stanley Street Liverpool L1 6AF to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |