SILVERSCREEN UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

23/09/2423 September 2024 Registration of charge 067690510002, created on 2024-09-13

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/08/234 August 2023 Cessation of Terence Reeves as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Termination of appointment of Paul Taylor as a secretary on 2023-07-28

View Document

04/08/234 August 2023 Termination of appointment of Joanne Reeves as a director on 2023-07-28

View Document

04/08/234 August 2023 Cessation of Paul Taylor as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Notification of Gkl Group Limited as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Cessation of Joanne Reeves as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Appointment of Steven Gardner as a director on 2023-07-28

View Document

04/08/234 August 2023 Appointment of Robert Jones as a director on 2023-07-28

View Document

04/08/234 August 2023 Cessation of Elizabeth Taylor as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Appointment of Philip Taylor as a director on 2023-07-28

View Document

04/08/234 August 2023 Termination of appointment of Paul Taylor as a director on 2023-07-28

View Document

04/08/234 August 2023 Termination of appointment of Elizabeth Jayne Taylor as a director on 2023-07-28

View Document

04/08/234 August 2023 Termination of appointment of Terence Reeves as a director on 2023-07-28

View Document

20/07/2320 July 2023 Registration of charge 067690510001, created on 2023-07-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Terence Reeves on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Elizabeth Jayne Taylor on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mrs Joanne Reeves on 2023-01-13

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/12/1111 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE TAYLOR / 10/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL TAYLOR / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE REEVES / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE REEVES / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/089 December 2008 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