SILVA (CHIRK) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

20/06/2120 June 2021 Accounts for a small company made up to 2020-09-30

View Document

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 27/05/16 STATEMENT OF CAPITAL GBP 100000

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/09/1515 September 2015 COMPANY NAME CHANGED KILKO LIMITED CERTIFICATE ISSUED ON 15/09/15

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE ALLEN

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER IAN EMERY

View Document

08/09/158 September 2015 SECRETARY APPOINTED MR ROBERT MARK JONES

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RYAN

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/04/1515 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

11/06/1411 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE STANFORD

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR WAYNE ALLEN

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES RYAN

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATVEIEFF

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/04/1322 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR LUDWIG SCHEIBLREITER

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR CLIVE DAVID STANFORD

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED KRONOSPAN CHEMICALS LIMITED CERTIFICATE ISSUED ON 13/07/10

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR LUDWIG ALOIS JOHANNES SCHEIBLREITER

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN KAINDL

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED KILKO LIMITED CERTIFICATE ISSUED ON 01/05/98

View Document

03/04/983 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company