SILVERLINE MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR VIVEK BALAKRISHNAN / 22/01/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 2 ALPINE CLOSE CROYDON UNITED KINGDOM CR0 5UN

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VIVEK BALAKRISHNAN / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA UNNITHAN / 24/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR VIVEK BALAKRISHNAN / 24/01/2018

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/05/172 May 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / VIVEK BALAKRISHNAN

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIVEK BALAKRISHNAN / 19/11/2014

View Document

14/04/1614 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

18/05/1518 May 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 28 CHICHESTER ROAD CROYDON CR0 5NP

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 SECOND FILING WITH MUD 22/01/14 FOR FORM AR01

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA UNNITHAN / 01/11/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DIRECTOR APPOINTED MRS ASHA UNNITHAN

View Document

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / VIVEK BALAKRISHNAN / 11/04/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIVEK BALAKRISHNAN / 01/11/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM, FLAT 7 VALERY COURT, 2 ASHBURTON ROAD, CROYDON, CR0 6AL, ENGLAND

View Document

22/01/1322 January 2013 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