- Company Overview for SILVERHUMMER LTD (12461988)
- Filing history for SILVERHUMMER LTD (12461988)
- People for SILVERHUMMER LTD (12461988)
- More for SILVERHUMMER LTD (12461988)
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
Statement of capital on 2020-02-13
|