SILVERPATH ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Total exemption full accounts made up to 2024-06-29 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-06-30 |
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 20/03/2420 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/09/208 September 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 03/07/183 July 2018 | PREVEXT FROM 26/03/2018 TO 30/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1828 June 2018 | 26/03/17 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | CURRSHO FROM 27/06/2017 TO 26/03/2017 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 26/03/1726 March 2017 | Annual accounts for year ending 26 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 14/03/1614 March 2016 | Annual accounts small company total exemption made up to 27 June 2015 |
| 06/03/166 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 27/06/1527 June 2015 | Annual accounts for year ending 27 Jun 2015 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 27 June 2014 |
| 25/03/1525 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 27/06/1427 June 2014 | Annual accounts for year ending 27 Jun 2014 |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 13/03/1413 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 11/03/1411 March 2014 | PREVSHO FROM 28/06/2013 TO 27/06/2013 |
| 08/04/138 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 28 June 2012 |
| 10/03/1310 March 2013 | PREVSHO FROM 29/06/2012 TO 28/06/2012 |
| 28/06/1228 June 2012 | Annual accounts for year ending 28 Jun 2012 |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 29 June 2011 |
| 14/03/1214 March 2012 | PREVSHO FROM 30/06/2011 TO 29/06/2011 |
| 29/02/1229 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
| 24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 15/03/1115 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TESLER / 12/02/2010 |
| 10/03/1010 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 13/03/0913 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/12/089 December 2008 | PREVEXT FROM 28/02/2008 TO 30/06/2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 141A STAMFORD HILL LONDON N16 5LG |
| 09/03/079 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
| 07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 09/08/069 August 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
| 07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 07/12/057 December 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
| 16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 10/06/0410 June 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
| 14/11/0314 November 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
| 11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 16/04/0216 April 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
| 16/08/0116 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
| 06/06/016 June 2001 | DIRECTOR RESIGNED |
| 06/06/016 June 2001 | SECRETARY RESIGNED |
| 06/06/016 June 2001 | REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX |
| 06/06/016 June 2001 | NEW SECRETARY APPOINTED |
| 13/02/0113 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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