Advanced company searchLink opens in new window

SILVER CITY TECH LTD

Company number 08120942

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
05 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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