MYSILVERSANDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
23/06/2423 June 2024 | Total exemption full accounts made up to 2023-09-30 |
31/10/2331 October 2023 | Second filing for the appointment of Lynn Elizabeth Chadeesingh as a director |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/08/2315 August 2023 | Secretary's details changed for Lynn Elizabeth Karen Chadeesingh on 2023-08-14 |
15/08/2315 August 2023 | Director's details changed for Mrs Lynn Elizabeth Karen Chadeesingh on 2023-08-14 |
14/08/2314 August 2023 | Director's details changed for Prem Lall Chadeesingh on 2023-08-14 |
14/08/2314 August 2023 | Registered office address changed from Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 2023-08-14 |
14/08/2314 August 2023 | Change of details for Prem Lall Chadeesingh as a person with significant control on 2023-08-14 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-12 with updates |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-12 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/03/2112 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/03/206 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
01/03/191 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | ADOPT ARTICLES 21/02/2018 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PREM LALL CHADEESINGH / 12/10/2017 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ELIZABETH KAREN CHADEESINGH / 12/10/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PREM LALL CHADEESINGH / 13/06/2017 |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM THE CLOCK TOWER, 5 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR UNITED KINGDOM |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ELIZABETH KAREN CHADEESINGH / 13/06/2017 |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM COOPER HOUSE, LOWER CHARLTON ESTATE, SHEPTON MALLET SOMERSET BA4 5QE |
12/06/1712 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / LYNN ELIZABETH KAREN CHADEESINGH / 12/06/2017 |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ELIZABETH KAREN CHADEESINGH / 12/06/2017 |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PREM LALL CHADEESINGH / 12/06/2017 |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/09/166 September 2016 | DISS40 (DISS40(SOAD)) |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/08/1630 August 2016 | FIRST GAZETTE |
23/08/1623 August 2016 | DIRECTOR APPOINTED MRS LYNN ELIZABETH KAREN CHADEESINGH |
23/08/1623 August 2016 | Appointment of Mrs Lynn Elizabeth Karen Chadeesingh as a director on 2015-09-30 |
22/09/1522 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/148 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/10/138 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/10/1223 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/09/1126 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PREM LALL CHADEESINGH / 12/09/2010 |
13/10/1013 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/02/0913 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/09/0818 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/09/0719 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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