- Company Overview for SILVERRED LIMITED (11697846)
- Filing history for SILVERRED LIMITED (11697846)
- People for SILVERRED LIMITED (11697846)
- Registers for SILVERRED LIMITED (11697846)
- More for SILVERRED LIMITED (11697846)
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) |
---|---|---|---|
26 Mar 2024 | CH01 | Director's details changed for Alan Howard on 25 March 2024 | |
26 Mar 2024 | PSC04 | Change of details for Mr Alan Howard as a person with significant control on 25 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
13 Mar 2024 | PSC04 | Change of details for Mr Alan Howard as a person with significant control on 23 February 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Heather Elaine Wright as a director on 23 February 2024 | |
13 Mar 2024 | PSC07 | Cessation of Heather Elaine Wright as a person with significant control on 23 February 2024 | |
15 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London London EC2M 1NH England to 34 Croydon Road Caterham Surrey CR3 6QB on 7 October 2020 | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | PSC01 | Notification of Alan Howard as a person with significant control on 12 November 2019 | |
29 Apr 2020 | PSC01 | Notification of Heather Elaine Wright as a person with significant control on 12 November 2019 | |
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 16 July 2019
|
|
03 Dec 2019 | AD01 | Registered office address changed from Pennine House 28 Leman Street London E1 8ER United Kingdom to New Broad Street House 35 New Broad Street London London EC2M 1NH on 3 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
12 Nov 2019 | PSC07 | Cessation of Paul Quarrell as a person with significant control on 31 October 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Paul David Quarrell as a director on 31 October 2019 | |
26 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-26
|