Advanced company searchLink opens in new window

SILVERBRICK LIMITED

Company number 08685017

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 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
09 Aug 2019 AA01 Previous accounting period shortened from 30 May 2019 to 30 November 2018
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2019 AA Total exemption full accounts made up to 31 May 2018
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
05 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 July 2017 to 31 May 2017
14 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
01 Aug 2017 AP01 Appointment of Miss Deborah Jane Dicken as a director on 1 August 2017
13 Jul 2017 AA Total exemption small company accounts made up to 30 July 2016
27 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
16 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Feb 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 July 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
17 Oct 2013 AD01 Registered office address changed from Apartment 47 Kensington Oval Boathouse Field Lichfield WS13 6NR England on 17 October 2013
17 Oct 2013 CH01 Director's details changed for Mr Jamie Hunter on 16 October 2013
10 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-10
  • GBP 1