- Company Overview for SILVER CITY TECH LTD (08120942)
- Filing history for SILVER CITY TECH LTD (08120942)
- People for SILVER CITY TECH LTD (08120942)
- Insolvency for SILVER CITY TECH LTD (08120942)
- More for SILVER CITY TECH LTD (08120942)
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) |
---|---|---|---|
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
05 Mar 2018 | CH01 | Director's details changed for Mr David Gary Van Praagh on 5 March 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Suite 7 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW England to Suite 3 Warehams House Warehams Lane Hertford SG14 1LA on 13 February 2018 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Feb 2017 | TM01 | Termination of appointment of James Robert Charman as a director on 16 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr David Gary Van Praagh as a director on 16 February 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
27 Sep 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite 7 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW on 27 September 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jan 2016 | CERTNM |
Company name changed silver city finance LIMITED\certificate issued on 12/01/16
|
|
05 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
15 Apr 2015 | AD01 | Registered office address changed from 20 Carlyle Road Bournemouth BH6 5QN to 20-22 Wenlock Road London N1 7GU on 15 April 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of John Dean as a director on 20 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to 20 Carlyle Road Bournemouth BH6 5QN on 19 December 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr James Charman as a director on 19 December 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
03 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from 626 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN England on 17 June 2013 |