SILVERGLIMMER LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-01 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

17/10/2217 October 2022 Registered office address changed from 15 Russell Avenue March PE15 8EL United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 2022-10-17

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-02 with updates

View Document

05/10/215 October 2021 Appointment of Mrs Diana Maca as a director on 2020-02-26

View Document

05/10/215 October 2021 Termination of appointment of John Paul Pura as a director on 2020-02-26

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/05/204 May 2020 CESSATION OF GEMMA MUNCASTER AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL PURA

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA MUNCASTER

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JOHN PAUL PURA

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 11 ST. CUTHBERTS CLOSE HETTON-LE-HOLE HOUGHTON LE SPRING DH5 9ET UNITED KINGDOM

View Document

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information