SILVERPATH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-21 with no updates |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 23/07/2423 July 2024 | Cessation of Nathan Herzka as a person with significant control on 2022-11-01 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2328 February 2023 | Registration of charge 041594350004, created on 2023-02-23 |
| 14/02/2314 February 2023 | Satisfaction of charge 2 in full |
| 14/02/2314 February 2023 | Satisfaction of charge 1 in full |
| 08/12/228 December 2022 | Appointment of Mr Moses Grunhut as a director on 2022-12-01 |
| 08/12/228 December 2022 | Termination of appointment of Nathan Herzka as a director on 2022-12-01 |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/02/2024 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 27/11/1927 November 2019 | PREVSHO FROM 27/02/2019 TO 26/02/2019 |
| 07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 46 OLDHILL STREET LONDON N16 6NA ENGLAND |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 18/03/1818 March 2018 | CESSATION OF YITZCHOK REICHMAN AS A PSC |
| 18/03/1818 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN HERZKA |
| 18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 18/03/1818 March 2018 | REGISTERED OFFICE CHANGED ON 18/03/2018 FROM 9 MANOR PRADE MANOR ROAD LONDON N16 5SG |
| 18/03/1818 March 2018 | APPOINTMENT TERMINATED, SECRETARY SARAH REICHMAN |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 15/08/1715 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041594350003 |
| 15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR YITZCHOK REICHMAN |
| 15/05/1715 May 2017 | DIRECTOR APPOINTED MR NATHAN HERZKA |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 18/03/1618 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 29/03/1529 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 30/11/1430 November 2014 | PREVSHO FROM 28/02/2014 TO 27/02/2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 18/02/1418 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 12/03/1312 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 22/02/1222 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
| 18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 22/02/1122 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 22/02/1122 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH REICHMAN / 21/02/2011 |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 09/03/109 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR YITZCHOK REICHMAN / 01/03/2010 |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 13/03/0913 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
| 31/12/0831 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 01/04/081 April 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
| 23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 26/02/0726 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 21/11/0621 November 2006 | NEW SECRETARY APPOINTED |
| 07/11/067 November 2006 | SECRETARY RESIGNED |
| 09/06/069 June 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
| 11/04/0611 April 2006 | NEW DIRECTOR APPOINTED |
| 29/03/0629 March 2006 | DIRECTOR RESIGNED |
| 21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 14/02/0514 February 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
| 08/12/048 December 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS; AMEND |
| 01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 14/02/0414 February 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 28/03/0328 March 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
| 22/12/0222 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 19/03/0219 March 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
| 25/04/0125 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/04/0125 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/02/0128 February 2001 | NEW DIRECTOR APPOINTED |
| 28/02/0128 February 2001 | SECRETARY RESIGNED |
| 28/02/0128 February 2001 | DIRECTOR RESIGNED |
| 28/02/0128 February 2001 | NEW SECRETARY APPOINTED |
| 28/02/0128 February 2001 | REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX |
| 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