Advanced company searchLink opens in new window

SILVER BAND LIMITED

Company number 13047706

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)
10 Oct 2023 PSC04 Change of details for Mr Elias Atoklo as a person with significant control on 9 October 2023
07 Oct 2023 PSC04 Change of details for Mr Elias Atoklo as a person with significant control on 5 October 2023
07 Oct 2023 PSC04 Change of details for Mr Elias Atoklo as a person with significant control on 6 October 2023
07 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
18 Sep 2023 CH01 Director's details changed for Miss Ana Sofia Soares Valente on 14 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Elias Atoklo on 14 September 2023
18 Sep 2023 PSC04 Change of details for Miss Ana Sofia Soares Valente as a person with significant control on 14 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Elias Atoklo on 14 September 2023
18 Sep 2023 CH01 Director's details changed for Miss Ana Sofia Soares Valente on 14 September 2023
18 Sep 2023 PSC04 Change of details for Mr Elias Atoklo as a person with significant control on 14 September 2023
13 Sep 2023 PSC01 Notification of Elias Atoklo as a person with significant control on 10 September 2023
31 Aug 2023 AP01 Appointment of Mr Elias Atoklo as a director on 30 August 2023
12 Aug 2023 PSC01 Notification of Ana Sofia Soares Valente as a person with significant control on 10 August 2023
12 Aug 2023 TM01 Termination of appointment of Samuel Joseph as a director on 10 August 2023
12 Aug 2023 AP01 Appointment of Miss Ana Sofia Soares Valente as a director on 10 August 2023
12 Aug 2023 PSC07 Cessation of Anthony Bishop Martin as a person with significant control on 10 August 2023
08 Aug 2023 AP01 Appointment of Samuel Joseph as a director on 20 July 2023
04 Aug 2023 AD01 Registered office address changed from 1 Coneygree Road Tipton DY4 8UP England to 9 Cora Road Kettering NN16 0QQ on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Anthony Bishop Martin as a director on 20 July 2023
05 Jul 2023 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Coneygree Road Tipton DY4 8UP on 5 July 2023
05 Jul 2023 PSC01 Notification of Anthony Bishop Martin as a person with significant control on 4 July 2023
05 Jul 2023 AP01 Notice of removal of a director
05 Jul 2023 TM01 Termination of appointment of Darren Symes as a director on 4 July 2023
05 Jul 2023 PSC07 Cessation of Darren Symes as a person with significant control on 4 July 2023