SILVERMANNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 8 OAKLEIGH GARDENS EDGWARE HA8 8EA UNITED KINGDOM

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

10/02/1810 February 2018 REGISTERED OFFICE CHANGED ON 10/02/2018 FROM OFFICE 111 NO. 6 THE BROADWAY MILL HILL LONDON NW7 3LL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER ODYSSEOS / 16/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 COMPANY NAME CHANGED SHYLOCK & ASSOCIATES LTD CERTIFICATE ISSUED ON 02/02/16

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 12E MANOR ROAD STOKE NEWINGTON LONDON N16 5SA UNITED KINGDOM

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 80 ASKEW ROAD LONDON W12 9BJ UNITED KINGDOM

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/10/1229 October 2012 CURRSHO FROM 31/07/2012 TO 31/07/2011

View Document

03/10/123 October 2012 PREVEXT FROM 29/02/2012 TO 31/07/2012

View Document

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

View Accounts

05/03/125 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER ODYSSEOS / 15/04/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM OFFICE 10 - TENTH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE HA8 7BJ ENGLAND

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER ODYSSEOS / 15/02/2011

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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