Advanced company searchLink opens in new window

SILKROAD TECHNOLOGY UK LIMITED

Company number 07407558

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)
10 Jan 2019 AP01 Appointment of Mr Michael James Lloyd as a director on 1 January 2019
02 Jan 2019 TM01 Termination of appointment of Michael James Mcgirr as a director on 31 December 2018
19 Dec 2018 AP01 Appointment of Mr Robert Dean Dvorak as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of John Shackleton as a director on 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
16 Oct 2018 CH01 Director's details changed for Mr Michael James Mcgirr on 28 July 2018
16 Oct 2018 CH01 Director's details changed for Mr John Shackleton on 10 October 2018
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
16 May 2017 AD01 Registered office address changed from Unit Ib2 Little London Mill Street London SE1 2BA to St Magnus House G17, Ground Floor, 3 Lower Thames Street London EC3R 6HD on 16 May 2017
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
26 Oct 2016 CH01 Director's details changed for John Shackleton on 13 October 2016
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
23 Sep 2016 AUD Auditor's resignation
21 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
21 May 2014 AD01 Registered office address changed from Unit 11.3.2 the Leathermarket 11-13 Weston Street London SE1 3ER on 21 May 2014
19 Feb 2014 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
18 Feb 2014 TM01 Termination of appointment of Nicholas Roi as a director
05 Feb 2014 AP01 Appointment of Mr Michael James Mcgirr as a director
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
24 Jul 2013 AA Accounts for a small company made up to 31 December 2012