Advanced company searchLink opens in new window

SILVER ARC SERVICES LTD

Company number 07199837

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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