SILVER CURVE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registered office address changed from Old Chambers West Street Farnham Surrey GU9 7EB England to 18 Boxgrove Road Guildford Surrey GU1 2NF on 2024-10-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/06/187 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MR JOHN RICHARD SHAW

View Document

28/09/1728 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 1313.65

View Document

19/09/1719 September 2017 01/07/17 STATEMENT OF CAPITAL GBP 1234.20

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACPHERSON

View Document

05/08/175 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072135450001

View Document

27/07/1727 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 SECOND FILING FOR FORM SH01

View Document

14/10/1414 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 1133

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 1022.3

View Document

14/05/1414 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072135450001

View Document

06/11/136 November 2013 SECOND FILING FOR FORM SH01

View Document

10/09/1310 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

10/09/1310 September 2013 SUB-DIVISION 03/09/13

View Document

10/09/1310 September 2013 ADOPT ARTICLES 03/09/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 800

View Document

14/06/1314 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 800

View Document

14/06/1314 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 800

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR ALEXANDER BLAKE MACPHERSON

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR BARRY LEONARD CROTAZ

View Document

09/05/129 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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