SILKFUTURES CIC

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Notification of a person with significant control statement

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Certificate of change of name

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

15/01/2415 January 2024 Appointment of Miss Dionne Cecile Rowe as a director on 2024-01-15

View Document

10/01/2410 January 2024 Cessation of Toni-Marie Andrews as a person with significant control on 2024-01-10

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Registered office address changed from The Sustainable Studios, 7 Curran Road, Cardiff. 7 Curran Road Cardiff CF10 5NE Wales to Portland House Bute Street Cardiff CF10 5EQ on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Dionne Cecile Rowe as a director on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of Mr Nathan Matthew Misra as a director on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Derrick Kwame Bonsu as a director on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Samuel Peter Fawcett Gibson as a director on 2023-11-10

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Tim Rogerson as a director on 2022-10-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/11/2112 November 2021 Registered office address changed from The Warehouse Trade Street Cardiff CF10 5DT United Kingdom to The Sustainable Studios, 7 Curran Road, Cardiff. 7 Curran Road Cardiff CF10 5NE on 2021-11-12

View Document

13/02/2013 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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