- Company Overview for SILKROAD TECHNOLOGY UK LIMITED (07407558)
- Filing history for SILKROAD TECHNOLOGY UK LIMITED (07407558)
- People for SILKROAD TECHNOLOGY UK LIMITED (07407558)
- More for SILKROAD TECHNOLOGY UK LIMITED (07407558)
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
|
|
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
|
|
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
|
|
24 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 |