- Company Overview for SILVERBAND TRADING LTD (07341379)
- Filing history for SILVERBAND TRADING LTD (07341379)
- People for SILVERBAND TRADING LTD (07341379)
- Charges for SILVERBAND TRADING LTD (07341379)
- More for SILVERBAND TRADING LTD (07341379)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Nov 2022 | MR01 | Registration of charge 073413790005, created on 30 November 2022 | |
30 Nov 2022 | MR01 | Registration of charge 073413790006, created on 30 November 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 May 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
21 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2019 | MR01 | Registration of charge 073413790004, created on 19 March 2019 | |
20 Mar 2019 | MR01 | Registration of charge 073413790003, created on 19 March 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Joseph Mendlovic as a director on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Joseph Mendlovic as a director on 8 August 2018 | |
17 Aug 2018 | AP03 | Appointment of Mr Chaim Meir Rubin as a secretary on 6 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
17 Aug 2018 | AD01 | Registered office address changed from 23 Fountayne Road London N16 7EA to 5a Fountayne Road London N16 7EA on 17 August 2018 | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |