SILVERCREST SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-08-30

View Document

30/08/2530 August 2025 NewAnnual accounts for year ending 30 Aug 2025

View Accounts

04/08/254 August 2025 NewChange of details for Mr Josh William Vannet as a person with significant control on 2025-08-01

View Document

02/08/252 August 2025 Compulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 Micro company accounts made up to 2024-08-30

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

03/11/243 November 2024 Registered office address changed from 34 Harrison Road Birmingham B24 9AA England to Suite 2a, 6 Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2024-11-03

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

04/06/244 June 2024 Registered office address changed from 403 Hornsey Road London N19 4DX England to 34 Harrison Road Birmingham B24 9AA on 2024-06-04

View Document

04/06/244 June 2024 Appointment of Mr Josh William Vannet as a director on 2024-02-01

View Document

04/06/244 June 2024 Notification of Josh William Vannet as a person with significant control on 2024-02-01

View Document

31/05/2431 May 2024 Termination of appointment of Chris Hadjioannou as a director on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Chris Hadjioannou as a person with significant control on 2024-05-31

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-30

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-30

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-08-18 with updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

18/05/2218 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information