SILVER TREE WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
05/06/245 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
08/03/248 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Micro company accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
03/06/193 June 2019 | CESSATION OF SARAH SANDERS AS A PSC |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SANDERS / 21/05/2018 |
19/02/1919 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
18/02/1918 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085506630001 |
12/02/1912 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/06/1722 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
17/03/1717 March 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/06/166 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SANDERS / 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 122 BATH ROAD CHELTENHAM GLOS GL53 7JX |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/02/1422 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085506630001 |
10/07/1310 July 2013 | COMPANY NAME CHANGED SILVER TREE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/07/13 |
03/07/133 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/05/1330 May 2013 | 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