- Company Overview for SILVERDOT LIMITED (SC286790)
- Filing history for SILVERDOT LIMITED (SC286790)
- People for SILVERDOT LIMITED (SC286790)
- Charges for SILVERDOT LIMITED (SC286790)
- More for SILVERDOT LIMITED (SC286790)
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) |
---|---|---|---|
12 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Gregory Scott Reid as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Allen Robert Smith as a person with significant control on 6 April 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
25 Nov 2014 | CH01 | Director's details changed for Gregory Scott Reid on 20 November 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Gregory Scott Reid on 2 August 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
23 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Allen Robert Smith on 29 June 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Gregory Scott Reid on 29 June 2010 | |
23 Jul 2010 | CH04 | Secretary's details changed for Raeburn Christie Clark & Wallace on 29 June 2010 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |