SILVER FERN CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

14/06/2114 June 2021 Registered office address changed from Flat 5, Vetro Building 40 Clere Street London EC2A 4LL United Kingdom to Flat 27 Eagle Point Flat 27 Eagle Point 161 City Road London EC1V 1AQ on 2021-06-14

View Document

14/06/2114 June 2021 REGISTERED OFFICE CHANGED ON 14/06/2021 FROM FLAT 5, VETRO BUILDING 40 CLERE STREET LONDON EC2A 4LL UNITED KINGDOM

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 Registered office address changed from , 82 High Street, Golborne, Warrington, WA3 3DA to Flat 27 Eagle Point Flat 27 Eagle Point 161 City Road London EC1V 1AQ on 2019-01-22

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 82 HIGH STREET GOLBORNE WARRINGTON WA3 3DA

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA DISTON / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA DISTON / 21/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA DISTON / 29/11/2016

View Document

11/05/1611 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Registered office address changed from , Innovation House Kirkstead Way, Parkside Business Park, Golborne, Cheshire, WA3 3PY, United Kingdom on 2012-12-17

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM INNOVATION HOUSE KIRKSTEAD WAY PARKSIDE BUSINESS PARK GOLBORNE CHESHIRE WA3 3PY UNITED KINGDOM

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LEEDEN / 18/09/2012

View Document

25/04/1225 April 2012 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