SILVERSTREAM FINANCE (CITY) LIMITED
Company number 11271713
- Company Overview for SILVERSTREAM FINANCE (CITY) LIMITED (11271713)
- Filing history for SILVERSTREAM FINANCE (CITY) LIMITED (11271713)
- People for SILVERSTREAM FINANCE (CITY) LIMITED (11271713)
- Charges for SILVERSTREAM FINANCE (CITY) LIMITED (11271713)
- More for SILVERSTREAM FINANCE (CITY) LIMITED (11271713)
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 Jan 2025 | CH01 | Director's details changed for Mr Eli Houri on 4 December 2024 | |
03 Jan 2025 | CH01 | Director's details changed for Mr Orion Benjamin Tamary on 4 December 2024 | |
12 Dec 2024 | PSC05 | Change of details for Silverstream (Nominees) Limited as a person with significant control on 12 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from Suite 110, Carrington House 6 Hertford Street London W1J 7RE United Kingdom to 50a the Ridgeway Golders Green London NW11 8QN on 12 December 2024 | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Mr Eli Houri on 3 May 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | MR01 | Registration of charge 112717130002, created on 5 July 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
07 Dec 2018 | MR01 | Registration of charge 112717130001, created on 6 December 2018 | |
25 Jul 2018 | PSC07 | Cessation of Orion Tamary as a person with significant control on 23 July 2018 | |
25 Jul 2018 | PSC02 | Notification of Silverstream (Nominees) Limited as a person with significant control on 23 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Eli Houri as a person with significant control on 23 July 2018 | |
23 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-23
|