SILVERSNUG LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/02/2323 February 2023 Change of details for Mr Adam Clayton as a person with significant control on 2023-02-23

View Document

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

View Document

23/02/2323 February 2023 Director's details changed for Mr Edward George Mustin on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Adam Clayton on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Edward George Mustin as a person with significant control on 2023-02-23

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 232 QUEENS STREET DROITWICH WORCESTERSHIRE WR9 8LA UNITED KINGDOM

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE MUSTIN / 02/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLAYTON / 02/03/2021

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

02/03/212 March 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