- Company Overview for SILVER ARC SERVICES LTD (07199837)
- Filing history for SILVER ARC SERVICES LTD (07199837)
- People for SILVER ARC SERVICES LTD (07199837)
- More for SILVER ARC SERVICES LTD (07199837)
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) |
---|---|---|---|
30 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of Usman Zahoor as a person with significant control on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Usman Zahoor as a director on 20 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Arsalan Shakeel as a person with significant control on 20 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Arsalan Shakeel as a director on 20 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from Suite 3 52 Upton Lane London E7 9LN England to C/O Silk Route Legal 33 Bedford Row London WC1R 4JH on 20 November 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
09 Apr 2017 | AD01 | Registered office address changed from Suite 13, Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX to Suite 3 52 Upton Lane London E7 9LN on 9 April 2017 | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Sep 2014 | AD01 | Registered office address changed from C/O Arsalan Shakeel 33 Sudbury Heights Avenue Greenford Middlesex UB6 0ND to Suite 13, Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 6 September 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
20 Nov 2012 | AP01 | Appointment of Mr Arsalan Shakeel as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Usman Zahoor as a director | |
07 May 2012 | AP01 | Appointment of Mr Usman Zahoor as a director | |
07 May 2012 | TM01 | Termination of appointment of Syed Abidi as a director |