- Company Overview for SILVER MOON TRADING (UK) LIMITED (10613670)
- Filing history for SILVER MOON TRADING (UK) LIMITED (10613670)
- People for SILVER MOON TRADING (UK) LIMITED (10613670)
- More for SILVER MOON TRADING (UK) LIMITED (10613670)
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) |
---|---|---|---|
15 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
18 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
04 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
10 Jan 2018 | PSC01 | Notification of Bradley Ian Davis as a person with significant control on 15 November 2017 | |
10 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Bradley Ian Davis on 5 January 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 98 Francklyn Gardens Edgware HA8 8SA England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 5 January 2018 | |
15 Nov 2017 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 98 Francklyn Gardens Edgware HA8 8SA on 15 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Jonathan Andrew Sandford as a director on 15 November 2017 | |
10 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-10
|