Advanced company searchLink opens in new window

SILVERINKS LTD

Company number 07310575

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)
04 Jul 2017 PSC01 Notification of Yehudah Stern as a person with significant control on 1 July 2017
04 Jul 2017 PSC04 Change of details for Mr Meir Goldberg as a person with significant control on 1 July 2017
04 Jul 2017 AP01 Appointment of Mr Yehudah Stern as a director on 1 July 2017
29 Jun 2017 AD01 Registered office address changed from 82 Filey Avenue London N16 6JJ England to 13 Grosvenor Way London E5 9nd on 29 June 2017
28 Apr 2017 AA01 Previous accounting period shortened from 1 August 2016 to 31 July 2016
27 Apr 2017 AA01 Previous accounting period extended from 27 July 2016 to 1 August 2016
02 Mar 2017 AD01 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 82 Filey Avenue London N16 6JJ on 2 March 2017
13 Oct 2016 CS01 Confirmation statement made on 9 July 2016 with updates
13 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2016 AA Total exemption small company accounts made up to 27 July 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AA01 Previous accounting period shortened from 28 July 2015 to 27 July 2015
25 Apr 2016 AA01 Previous accounting period shortened from 29 July 2015 to 28 July 2015
05 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
21 Jul 2015 AA Total exemption small company accounts made up to 29 July 2014
27 Apr 2015 AA01 Previous accounting period shortened from 30 July 2014 to 29 July 2014
05 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
05 Aug 2014 CH01 Director's details changed for Meir Goldberg on 5 April 2014
24 Jul 2014 AA Total exemption small company accounts made up to 30 July 2013
28 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
11 Dec 2013 MR01 Registration of charge 073105750001
21 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
21 Aug 2013 CH01 Director's details changed for Meir Goldberg on 1 May 2013
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders