SILVERLINK TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-04-11 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/08/2423 August 2024 Termination of appointment of Raya Narayan Dhople as a secretary on 2024-08-23

View Document

09/07/249 July 2024 Termination of appointment of Asmita Chhotabhai Patel as a director on 2024-06-29

View Document

27/06/2427 June 2024 Appointment of Mrs Janhavi Dhople as a secretary on 2024-05-01

View Document

19/06/2419 June 2024 Registered office address changed from Regus Business Centre 79 College Road Harrow HA1 1BD England to 34 Queensbury Station Parade Edgware HA8 5NN on 2024-06-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Satisfaction of charge 047318650002 in full

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Registration of a charge with Charles court order to extend. Charge code 047318650002, created on 2019-03-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, SECRETARY LATA DHOPLE

View Document

02/11/202 November 2020 SECRETARY APPOINTED MR RAYA NARAYAN DHOPLE

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/10/1910 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047318650001

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS ASMITA CHHOTABHAI PATEL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM TALBOTS HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

14/06/1714 June 2017 Registered office address changed from , Talbots House, 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH to 34 Queensbury Station Parade Edgware HA8 5NN on 2017-06-14

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR NANDKUMAR KOCHAREKAR

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANHAVI DHOPLE

View Document

05/05/155 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANHAVI DHOPLE / 01/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH RAYA DHOPLE / 01/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NANDKUMAR ANANT KOCHAREKAR / 01/05/2013

View Document

11/05/1311 May 2013 SECRETARY APPOINTED MRS LATA DHOPLE

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY SHAMA KOCHAREKAR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

06/06/126 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH RAYA DHOPLE / 03/08/2009

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH RAYA DHOPLE / 01/10/2009

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANHAVI DHOPLE / 01/05/2010

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS JANHAVI DHOPLE

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR ASHISH RAYA DHOPLE

View Document

20/04/1120 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR SILVERLINK TECHNOLOGIES LTD

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MRS SHAMA KOCHAREKAR

View Document

20/04/1120 April 2011 CORPORATE DIRECTOR APPOINTED SILVERLINK TECHNOLOGIES LTD

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY JANHAVI DHOPLE

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANDKUMAR ANANT KOCHAREKAR / 01/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JANHAVI DHOPLE / 01/05/2008

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NANDKUMAR KOCHAREKAR / 01/05/2008

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ASHISH DHOPLE

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 £ NC 1000/100000 08/02

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 11/04/05; NO CHANGE OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 368A CLITHEROE COURT ALEXANDRA AVENUE HARROW HA2 9UQ

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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