SILVERSHELL INTEGRATED CONSULTING LTD

Company Documents

DateDescription
05/06/255 June 2025 NewRegistered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 3-8, Brook Street Business Hub 117 Brook Street Glasgow G40 3AP on 2025-06-05

View Document

05/06/255 June 2025 NewChange of details for Omotayo Mosuro as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 NewDirector's details changed for Omotayo Mosuro on 2025-06-05

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

05/07/245 July 2024 Cessation of Bolarinwa Aiyeola as a person with significant control on 2024-06-18

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

05/07/245 July 2024 Cessation of Jamila Garba Audu as a person with significant control on 2024-06-18

View Document

05/07/245 July 2024 Notification of Jamila Garba Audu as a person with significant control on 2022-01-04

View Document

05/07/245 July 2024 Notification of Bolarinwa Aiyeola as a person with significant control on 2024-05-21

View Document

05/07/245 July 2024 Notification of Omotayo Mosuro as a person with significant control on 2024-06-18

View Document

05/07/245 July 2024 Change of details for Mr Abdulkarim Nasir as a person with significant control on 2022-01-04

View Document

05/07/245 July 2024 Cessation of Abdulkarim Nasir as a person with significant control on 2024-05-21

View Document

03/07/243 July 2024 Termination of appointment of Jamila Garba Audu as a director on 2024-07-03

View Document

18/06/2418 June 2024 Appointment of Omotayo Mosuro as a director on 2024-06-15

View Document

12/06/2412 June 2024 Termination of appointment of Bolarinwa Aiyeola as a director on 2024-06-06

View Document

02/05/242 May 2024 Director's details changed

View Document

02/05/242 May 2024 Appointment of Bolarinwa Aiyeola as a director on 2024-05-01

View Document

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

View Accounts

06/02/246 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Abdulkarim Nasir on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Dr Jamila Garba Audu on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2023-06-15

View Document

11/05/2311 May 2023 Director's details changed for Mr Abdulkarim Nasir on 2023-05-11

View Document

10/05/2310 May 2023 Termination of appointment of Rf Secretaries Limited as a secretary on 2023-05-10

View Document

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

View Accounts

05/04/235 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Appointment of Jamila Garba Audu as a director on 2022-01-26

View Document

12/04/2112 April 2021 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

06/04/216 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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