- Company Overview for R K SILVER LIMITED (07379436)
- Filing history for R K SILVER LIMITED (07379436)
- People for R K SILVER LIMITED (07379436)
- Charges for R K SILVER LIMITED (07379436)
- More for R K SILVER LIMITED (07379436)
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) |
---|---|---|---|
27 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 17 September 2015
Statement of capital on 2015-10-12
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 17 September 2014
Statement of capital on 2014-09-25
|
|
08 Jul 2014 | MR01 | Registration of charge 073794360001, created on 4 July 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
20 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Jun 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
09 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 17 September 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from 73 Whitmore Road Harrow Middlesex HA1 4AE England on 21 September 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from 4a Albert Street Windsor Berkshire SL4 5BU England on 12 June 2012 | |
10 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
10 Feb 2012 | AP01 | Appointment of Mr Kevin William Joyce as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Ross Parsons as a director | |
10 Feb 2012 | AD01 | Registered office address changed from 98a Highland Road Northwood Middlesex HA6 1JU United Kingdom on 10 February 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
08 Nov 2011 | TM01 | Termination of appointment of Kevin Joyce as a director | |
17 Sep 2010 | NEWINC | Incorporation |