SILVERSHELL INTEGRATED CONSULTING LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Registered 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 |
05/06/255 June 2025 New | Change of details for Omotayo Mosuro as a person with significant control on 2025-06-05 |
05/06/255 June 2025 New | Director's details changed for Omotayo Mosuro on 2025-06-05 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
05/07/245 July 2024 | Cessation of Bolarinwa Aiyeola as a person with significant control on 2024-06-18 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
05/07/245 July 2024 | Cessation of Jamila Garba Audu as a person with significant control on 2024-06-18 |
05/07/245 July 2024 | Notification of Jamila Garba Audu as a person with significant control on 2022-01-04 |
05/07/245 July 2024 | Notification of Bolarinwa Aiyeola as a person with significant control on 2024-05-21 |
05/07/245 July 2024 | Notification of Omotayo Mosuro as a person with significant control on 2024-06-18 |
05/07/245 July 2024 | Change of details for Mr Abdulkarim Nasir as a person with significant control on 2022-01-04 |
05/07/245 July 2024 | Cessation of Abdulkarim Nasir as a person with significant control on 2024-05-21 |
03/07/243 July 2024 | Termination of appointment of Jamila Garba Audu as a director on 2024-07-03 |
18/06/2418 June 2024 | Appointment of Omotayo Mosuro as a director on 2024-06-15 |
12/06/2412 June 2024 | Termination of appointment of Bolarinwa Aiyeola as a director on 2024-06-06 |
02/05/242 May 2024 | Director's details changed |
02/05/242 May 2024 | Appointment of Bolarinwa Aiyeola as a director on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/02/246 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
15/06/2315 June 2023 | Director's details changed for Mr Abdulkarim Nasir on 2023-06-15 |
15/06/2315 June 2023 | Director's details changed for Dr Jamila Garba Audu on 2023-06-15 |
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 |
11/05/2311 May 2023 | Director's details changed for Mr Abdulkarim Nasir on 2023-05-11 |
10/05/2310 May 2023 | Termination of appointment of Rf Secretaries Limited as a secretary on 2023-05-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Accounts for a dormant company made up to 2022-04-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Appointment of Jamila Garba Audu as a director on 2022-01-26 |
12/04/2112 April 2021 | CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED |
06/04/216 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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