Advanced company searchLink opens in new window

SILVERLIME LTD

Company number 07497230

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)
20 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
03 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
20 Jan 2023 PSC04 Change of details for Mr Nicholas Edward Platt as a person with significant control on 18 December 2017
11 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
19 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 CH01 Director's details changed for Mr Nicholas Edward Platt on 18 December 2017
02 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from 47 Pendennis Road London SW16 2SR England to The Cottage Huntsbottom Lane Hill Brow Liss GU33 7PA on 2 February 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
21 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
09 Dec 2016 CH01 Director's details changed for Mr Nicholas Edward Platt on 1 December 2016
09 Dec 2016 AD01 Registered office address changed from 57 Kirkstall Gardens London SW2 4HR to 47 Pendennis Road London SW16 2SR on 9 December 2016
29 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Feb 2016 CH01 Director's details changed for Mr Nicholas Edward Platt on 2 March 2015