- Company Overview for SILVER GLOBAL LTD (12573543)
- Filing history for SILVER GLOBAL LTD (12573543)
- People for SILVER GLOBAL LTD (12573543)
- More for SILVER GLOBAL LTD (12573543)
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) |
---|---|---|---|
16 May 2024 | AAMD | Amended micro company accounts made up to 30 April 2023 | |
09 May 2024 | AAMD | Amended micro company accounts made up to 30 April 2022 | |
07 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
10 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
18 Apr 2023 | TM01 | Termination of appointment of Jeffrey Rawlins as a director on 18 April 2023 | |
18 Apr 2023 | PSC01 | Notification of Sahar Sophie Amiri-Moghradam as a person with significant control on 18 April 2023 | |
18 Apr 2023 | AP01 | Appointment of Ms Sahar Sophie Amiri-Moghradam as a director on 18 April 2023 | |
18 Apr 2023 | PSC07 | Cessation of Jeffrey Rawlins as a person with significant control on 18 April 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from 10 Whitehouse Knowle Street Stoke on Trent ST4 7RU England to 85 85 Great Portland Street First Floor London W1W 7LT on 20 March 2023 | |
20 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Jan 2023 | PSC01 | Notification of Jeffrey Rawlins as a person with significant control on 27 November 2020 | |
06 Jan 2023 | PSC07 | Cessation of Jeffrey Rawlins as a person with significant control on 5 January 2023 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
15 Sep 2022 | PSC01 | Notification of Jeffrey Rawlins as a person with significant control on 27 November 2020 | |
15 Sep 2022 | AP01 | Appointment of Mr. Jeffrey Rawlins as a director on 27 November 2020 | |
15 Sep 2022 | TM01 | Termination of appointment of Ronald Terence Richards as a director on 27 November 2020 | |
15 Sep 2022 | PSC07 | Cessation of Ronald Terence Richards as a person with significant control on 27 November 2020 | |
15 Sep 2022 | AD01 | Registered office address changed from 204 Clements Road Yardley Birmingham West Midlands B25 8TS United Kingdom to 10 Whitehouse Knowle Street Stoke on Trent ST4 7RU on 15 September 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
27 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-27
|