SILENT DESIGN LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed to PO Box 4385, 11822003 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Termination of appointment of Reena Ooshita Bowden as a director on 2025-03-28

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

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

View Accounts

25/03/2225 March 2022 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

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118220030001

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MAYNARD BOWDEN / 13/05/2020

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR WESLEY EAST

View Document

15/05/2015 May 2020 CESSATION OF WESLEY WILLIAM EAST AS A PSC

View Document

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

View Accounts

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS REENA OOSHITA BOWDEN / 19/06/2019

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BOWDEN

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR JOHN MAYNARD BOWDEN

View Document

12/02/1912 February 2019 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