Advanced company searchLink opens in new window

SILVERHUMMER LTD

Company number 12461988

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)
03 Jul 2024 AA Micro company accounts made up to 5 April 2024
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
18 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 14 October 2022
27 Sep 2022 AA Micro company accounts made up to 5 April 2022
20 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 28 January 2022
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
02 Sep 2021 AD01 Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on 2 September 2021
19 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with updates
08 Feb 2021 AD01 Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom to 17 Tyrisha Road Grovesend Swansea SA4 4WF on 8 February 2021
21 Nov 2020 AA01 Current accounting period extended from 28 February 2021 to 5 April 2021
24 Jul 2020 PSC07 Cessation of Paul Ronald Amatt as a person with significant control on 26 March 2020
24 Jul 2020 PSC01 Notification of Jamille Taligatos as a person with significant control on 26 March 2020
06 Jul 2020 AD01 Registered office address changed from 5 Stoke Close Belper DE56 0DN United Kingdom to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on 6 July 2020
06 Apr 2020 TM01 Termination of appointment of Paul Ronald Amatt as a director on 26 March 2020
03 Apr 2020 AP01 Appointment of Ms Jamille Taligatos as a director on 26 March 2020
01 Apr 2020 AD01 Registered office address changed from 41 Laurel Hill Way Leeds LS15 9EW United Kingdom to 5 Stoke Close Belper DE56 0DN on 1 April 2020
13 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-13
  • GBP 1