Advanced company searchLink opens in new window

SILK FAMILY LAW LIMITED

Company number 07184996

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)
03 May 2024 TM02 Termination of appointment of Rachael Claire Gardiner as a secretary on 16 April 2024
16 Apr 2024 AA01 Current accounting period shortened from 30 September 2024 to 30 April 2024
11 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
21 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 10 March 2024
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/03/2024.
06 Feb 2024 PSC02 Notification of Irwin Mitchell Llp as a person with significant control on 31 January 2024
06 Feb 2024 PSC07 Cessation of Ian Leslie Kennerley as a person with significant control on 31 January 2024
06 Feb 2024 AP01 Appointment of Rosalyn Bever as a director on 31 January 2024
06 Feb 2024 AP03 Appointment of Mrs Rachael Claire Gardiner as a secretary on 31 January 2024
06 Feb 2024 AD01 Registered office address changed from One Trinity Broad Chare Newcastle upon Tyne NE1 2HF to Riverside East 2 Millsands Sheffield S3 8DT on 6 February 2024
06 Feb 2024 PSC07 Cessation of Kim Theresa Fellowes as a person with significant control on 31 January 2024
26 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 10 March 2020
19 Apr 2023 SH06 Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 135.00
19 Apr 2023 SH03 Purchase of own shares.
19 Apr 2023 SH03 Purchase of own shares.
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
17 Nov 2022 TM01 Termination of appointment of Teresa Augustine Corio Davidson as a director on 27 June 2022
17 Nov 2022 TM01 Termination of appointment of Harriet Kate Reid as a director on 27 June 2022
12 May 2022 AA Total exemption full accounts made up to 30 September 2021
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
18 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
22 Feb 2021 TM01 Termination of appointment of Margaret Ann Simpson as a director on 10 March 2020
16 Jun 2020 SH06 Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 237