SILVER CIRCLE CONSULTING LTD

Company Documents

DateDescription
15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE GIBBINS / 09/06/2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
11 CASTLE HILL
MAIDENHEAD
BERKSHIRE
SL6 4AA

View Document

15/07/1415 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE GIBBINS / 08/01/2014

View Document

16/07/1316 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE HIPWOOD / 18/11/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE HIPWOOD / 21/06/2010

View Document

02/08/102 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
6 HIGHOVER WAY
HITCHIN
SG4 0RF

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA GIBBINS / 24/04/2008

View Document

24/08/0724 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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