- Company Overview for SILVERBEET 2012 LIMITED (07934768)
- Filing history for SILVERBEET 2012 LIMITED (07934768)
- People for SILVERBEET 2012 LIMITED (07934768)
- More for SILVERBEET 2012 LIMITED (07934768)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Warren as a director on 16 September 2020 | |
02 Dec 2020 | PSC07 | Cessation of Paul Anthony Warren as a person with significant control on 16 September 2020 | |
02 Dec 2020 | PSC01 | Notification of Gaye Elizabeth Greenaway Warren as a person with significant control on 16 September 2020 | |
02 Dec 2020 | AP01 | Appointment of Mrs Gaye Elizabeth Greenaway Warren as a director on 16 September 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Vine House Back Street Thornborough Buckingham MK18 2DH on 22 November 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
09 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |