Advanced company searchLink opens in new window

SILVERRED LIMITED

Company number 11697846

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)
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
  • GBP 300
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-26
  • GBP 3