SILVER KEY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 27 Taleworth Road Ashtead KT21 2PT on 2025-03-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Micro company accounts made up to 2022-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 18/03/2020

View Document

18/03/2018 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 18/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 04/03/2020

View Document

04/03/204 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 04/03/2020

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 02/10/2018

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 02/10/2018

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 02/10/2018

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL HEDLEY EVEREST / 28/03/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

28/03/1828 March 2018 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