SILVAROW HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/06/2430 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with updates |
| 22/05/2322 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 22/03/2322 March 2023 | Previous accounting period shortened from 2023-05-31 to 2022-10-31 |
| 12/02/2312 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/09/2022 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 25/06/2025 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107846290002 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 21/04/2021 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107846290003 |
| 21/04/2021 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107846290004 |
| 12/03/2012 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107846290001 |
| 25/09/1925 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107846290002 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MR GLEN PAUL JEPSON / 01/06/2018 |
| 24/05/1924 May 2019 | CESSATION OF GARRY JEPSON AS A PSC |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG ENGLAND |
| 22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GARRY JEPSON |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 13/12/1713 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107846290001 |
| 23/05/1723 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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