- Company Overview for SILVAROW HOLDINGS LIMITED (10784629)
- Filing history for SILVAROW HOLDINGS LIMITED (10784629)
- People for SILVAROW HOLDINGS LIMITED (10784629)
- Charges for SILVAROW HOLDINGS LIMITED (10784629)
- More for SILVAROW HOLDINGS LIMITED (10784629)
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) |
---|---|---|---|
24 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
24 May 2019 | PSC04 | Change of details for Mr Glen Paul Jepson as a person with significant control on 1 June 2018 | |
24 May 2019 | PSC07 | Cessation of Garry Jepson as a person with significant control on 1 June 2018 | |
21 May 2019 | AD01 | Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to Energique Anstey Lane Alton Hampshire GU34 2NB on 21 May 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Garry Jepson as a director on 21 January 2019 | |
06 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
13 Dec 2017 | MR01 | Registration of charge 107846290001, created on 12 December 2017 | |
23 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-23
|