- Company Overview for SILVAMAN GROUP LIMITED (09557691)
- Filing history for SILVAMAN GROUP LIMITED (09557691)
- People for SILVAMAN GROUP LIMITED (09557691)
- Charges for SILVAMAN GROUP LIMITED (09557691)
- More for SILVAMAN GROUP LIMITED (09557691)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Unit 38 Phoenix Industrial Estate Charles Street West Bromwich B70 0AY England to Unit3 Amphion Court Hale Trading Estate Lower Church Lane Tipton West Midlands DY4 7HN on 27 October 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
20 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
16 Feb 2022 | PSC02 | Notification of Silvaman Holdings Limited as a person with significant control on 4 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Phillip John Boden as a person with significant control on 4 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Jane Hazel Boden as a person with significant control on 4 February 2022 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
04 Mar 2021 | AD01 | Registered office address changed from 339 High Street West Bromwich West Midlands B70 9QG England to Unit 38 Phoenix Industrial Estate Charles Street West Bromwich B70 0AY on 4 March 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Sep 2020 | MR01 | Registration of charge 095576910001, created on 24 September 2020 | |
04 May 2020 | CH01 | Director's details changed for Mr Phillip John Boden on 20 September 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
04 May 2020 | PSC01 | Notification of Jane Hazel Boden as a person with significant control on 25 April 2019 | |
04 May 2020 | PSC04 | Change of details for Mr Phillip John Boden as a person with significant control on 25 April 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 25 April 2019
|
|
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates |