SILVERINKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Notification of Mark Stern as a person with significant control on 2024-10-01

View Document

14/10/2414 October 2024 Termination of appointment of Yehudah Stern as a director on 2024-10-01

View Document

14/10/2414 October 2024 Cessation of Yehudah Stern as a person with significant control on 2024-10-01

View Document

14/10/2414 October 2024 Appointment of Mr Mark Stern as a director on 2024-10-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR MEIR GOLDBERG / 09/07/2020

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

29/04/1829 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR MEIR GOLDBERG

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR YEHUDAH STERN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEHUDAH STERN

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR MEIR GOLDBERG / 01/07/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 82 FILEY AVENUE LONDON N16 6JJ ENGLAND

View Document

28/04/1728 April 2017 PREVSHO FROM 01/08/2016 TO 31/07/2016

View Document

27/04/1727 April 2017 PREVEXT FROM 27/07/2016 TO 01/08/2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

13/10/1613 October 2016 DISS40 (DISS40(SOAD))

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 27 July 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 PREVSHO FROM 28/07/2015 TO 27/07/2015

View Document

25/04/1625 April 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts for year ending 27 Jul 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 29 July 2014

View Document

27/04/1527 April 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MEIR GOLDBERG / 05/04/2014

View Document

05/08/145 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts for year ending 29 Jul 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

28/04/1428 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073105750001

View Document

21/08/1321 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MEIR GOLDBERG / 01/05/2013

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 37 SPRING HILL LONDON E5 9BL UNITED KINGDOM

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MEIR GOLDBERG

View Document

11/07/1011 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

09/07/109 July 2010 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