SILVERLINE ADMIN SERVICES LTD

Company Documents

DateDescription
03/09/253 September 2025 Compulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 Compulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 Certificate of change of name

View Document

02/09/252 September 2025 Notification of David Martin Plaza as a person with significant control on 2024-05-05

View Document

02/09/252 September 2025 Confirmation statement made on 2021-04-08 with updates

View Document

02/09/252 September 2025 Appointment of Mr David Martin Plaza as a director on 2024-05-08

View Document

02/09/252 September 2025 Registered office address changed from 50 Woodgate Leicester LE3 5GF United Kingdom to 7 Blankley Drive Leicester LE2 2DE on 2025-09-02

View Document

02/09/252 September 2025 Termination of appointment of Wilma Jimena Mena Guevara as a director on 2025-02-05

View Document

02/09/252 September 2025 Cessation of Wilma Jimena Mena Guevara as a person with significant control on 2025-02-05

View Document

25/04/2225 April 2022 Termination of appointment of Nazirhussain Saudagar as a secretary on 2020-03-30

View Document

25/04/2225 April 2022 Cessation of Nazirhussain Saudagar as a person with significant control on 2020-03-30

View Document

25/04/2225 April 2022 Termination of appointment of Nazirhussain Habibulla Saudagar as a director on 2020-03-30

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

01/10/191 October 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 27 HARTINGTON ROAD LEICESTER LE2 0GP UNITED KINGDOM

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

03/08/183 August 2018 CESSATION OF TANVEER AHMED SAUDAGAR AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR TANVEER SAUDAGAR

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR NAZIRHUSSAIN SAUDAGAR

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZIRHUSSAIN SAUDAGAR

View Document

02/10/172 October 2017 SECRETARY APPOINTED MR NAZIRHUSSAIN SAUDAGAR

View Document

27/09/1727 September 2017 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