SILVERSNUG LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
23/05/2523 May 2025 | Confirmation statement made on 2025-03-01 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
06/03/256 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Confirmation statement made on 2024-03-01 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
23/02/2323 February 2023 | Change of details for Mr Adam Clayton as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Registered office address changed from 23 Queens Street Droitwich Worcestershire WR9 8LA United Kingdom to Drakes Bridge House Drakes Bridge Road Eckington Worcestershire WR10 3BN on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr Edward George Mustin on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr Adam Clayton on 2023-02-23 |
23/02/2323 February 2023 | Change of details for Mr Edward George Mustin as a person with significant control on 2023-02-23 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 232 QUEENS STREET DROITWICH WORCESTERSHIRE WR9 8LA UNITED KINGDOM |
03/03/213 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE MUSTIN / 02/03/2021 |
03/03/213 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLAYTON / 02/03/2021 |
02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM |
02/03/212 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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