Advanced company searchLink opens in new window

SILVER SHARERS LTD

Company number 12150492

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)
04 Sep 2024 AA Micro company accounts made up to 31 August 2024
05 Apr 2024 AA Micro company accounts made up to 31 August 2023
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 August 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 August 2021
29 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
03 Dec 2020 AA Micro company accounts made up to 31 August 2020
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 0.01
09 Jul 2020 SH02 Sub-division of shares on 29 February 2020
06 Jul 2020 MA Memorandum and Articles of Association
03 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 0.010000
25 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 CC04 Statement of company's objects
05 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2020
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with updates
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
09 Oct 2019 PSC04 Change of details for Ms Suzanne Wenda Noble as a person with significant control on 8 October 2019
08 Oct 2019 PSC04 Change of details for Ms Suzanne Wenda Noble as a person with significant control on 8 October 2019
08 Oct 2019 PSC01 Notification of Steven George Glasper as a person with significant control on 8 October 2019
08 Oct 2019 AP01 Appointment of Mr Steven George Glasper as a director on 8 October 2019
12 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-12
  • GBP 1