Advanced company searchLink opens in new window

SILKO LIMITED

Company number 09537983

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)
03 Feb 2021 PSC04 Change of details for Mrs Helena Francoise Hill as a person with significant control on 3 February 2021
29 Jan 2021 AD01 Registered office address changed from C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 29 January 2021
22 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
25 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Jun 2018 PSC07 Cessation of Byron Clifford Hill as a person with significant control on 18 June 2018
18 Jun 2018 PSC04 Change of details for Mrs Helena Francoise Hill as a person with significant control on 18 June 2018
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Sep 2017 CH01 Director's details changed for Mrs Helena Francoise Hill on 15 September 2017
15 Sep 2017 CH01 Director's details changed for Mr Byron Clifford Hill on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF on 15 September 2017
24 Jul 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
04 May 2017 CH03 Secretary's details changed for Helena Hill on 18 April 2017
04 May 2017 CH01 Director's details changed for Mr Byron Clifford Hill on 18 April 2017
04 May 2017 CH01 Director's details changed for Mrs Helena Francoise Hill on 18 April 2017
18 Apr 2017 CH01 Director's details changed for Mr Byron Clifford Hill on 18 April 2017
24 Feb 2017 CH01 Director's details changed for Mr Byron Clifford Hill on 24 February 2017
24 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
10 Jan 2017 AP01 Appointment of Mr Byron Clifford Hill as a director on 10 January 2017
21 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
18 Nov 2016 CH03 Secretary's details changed for Helena Hill on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Mrs Helena Francoise Hill on 17 November 2016