SILVARIOUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-11 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Satisfaction of charge 065296720002 in full |
04/06/244 June 2024 | Satisfaction of charge 1 in full |
10/05/2410 May 2024 | Notification of Silvarious Holdings Limited as a person with significant control on 2024-05-10 |
10/05/2410 May 2024 | Cessation of Eileen O'donnell as a person with significant control on 2024-05-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-11 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Satisfaction of charge 065296720003 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS EILEEN O'DONNELL / 22/07/2020 |
22/07/2022 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EILEEN O'DONNELL / 22/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MS EILEEN O'DONNELL / 27/02/2019 |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EILEEN O`DONNELL / 27/02/2019 |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MS EILEEN O'DONNELL / 27/02/2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN O'DONNELL |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
02/03/172 March 2017 | APPOINTMENT TERMINATED, SECRETARY ROGER BROWNE |
10/02/1710 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065296720003 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065296720002 |
15/04/1615 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | SECRETARY APPOINTED ROGER DAVID BROWNE |
09/04/139 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | APPOINTMENT TERMINATED, SECRETARY LINDA HANBURY |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 143 TAMWORTH ROAD LONG EATON NOTTINGHAM NG10 1BY UNITED KINGDOM |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
16/03/1116 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JANE HANBURY / 10/12/2010 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EILEEN O`DONNELL / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN O`DONNELL / 11/03/2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/03/0811 March 2008 | 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