Advanced company searchLink opens in new window

SILK ROAD FINANCE NUMBER FOUR PLC

Company number 10190004

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)
09 Jun 2017 MR01 Registration of charge 101900040002, created on 2 June 2017
06 Jun 2017 MR01 Registration of charge 101900040001, created on 2 June 2017
01 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
03 Jan 2017 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
03 Jan 2017 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
03 Jan 2017 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
26 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 50,000.00
23 Jun 2016 CERT8A Commence business and borrow
23 Jun 2016 SH50 Trading certificate for a public company
20 Jun 2016 AP01 Appointment of Ms Claudia Ann Wallace as a director on 9 June 2016
20 Jun 2016 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 9 June 2016
17 Jun 2016 AP02 Appointment of Sfm Directors Limited as a director on 9 June 2016
17 Jun 2016 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 June 2016
17 Jun 2016 TM01 Termination of appointment of David John Pudge as a director on 9 June 2016
17 Jun 2016 AP04 Appointment of Sfm Corporate Services Limited as a secretary on 9 June 2016
17 Jun 2016 AP02 Appointment of Sfm Directors No.2 Limited as a director on 9 June 2016
17 Jun 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 17 June 2016
17 Jun 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
09 Jun 2016 CERTNM Company name changed flutestream PLC\certificate issued on 09/06/16
  • RES15 ‐ Change company name resolution on 2016-06-09
09 Jun 2016 CONNOT Change of name notice
19 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-19
  • GBP 1