Advanced company searchLink opens in new window

SILVER GLOBAL LTD

Company number 12573543

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)
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
  • GBP 100