SILVERSPOON ACQUISITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registration of charge 098349160005, created on 2025-04-08

View Document

09/04/259 April 2025 Registration of charge 098349160006, created on 2025-04-08

View Document

03/04/253 April 2025 Satisfaction of charge 098349160001 in full

View Document

03/04/253 April 2025 Satisfaction of charge 098349160002 in full

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/03/2527 March 2025 Termination of appointment of Pritesh Derodra as a director on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Amar Derodra as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Pritesh Derodra as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Amish Derodra as a person with significant control on 2025-03-27

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

27/10/2427 October 2024 Registered office address changed from Unit 89, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 9BG United Kingdom to Unit 18a, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 9BG on 2024-10-27

View Document

27/10/2427 October 2024 Change of details for Mr Amish Derodra as a person with significant control on 2024-09-01

View Document

27/10/2427 October 2024 Change of details for Mr Pritesh Derodra as a person with significant control on 2024-10-01

View Document

27/10/2427 October 2024 Director's details changed for Mr Amish Derodra on 2024-09-01

View Document

27/10/2427 October 2024 Director's details changed for Mr Pritesh Derodra on 2024-10-01

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

19/10/2319 October 2023 Change of details for Mr Pritesh Derodra as a person with significant control on 2023-10-01

View Document

19/10/2319 October 2023 Director's details changed for Mr Pritesh Derodra on 2023-10-01

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Change of details for Mr Amish Derodra as a person with significant control on 2023-09-01

View Document

13/09/2313 September 2023 Registered office address changed from Unit 57, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 9BG United Kingdom to Unit 89, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 9BG on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Amish Derodra on 2023-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Director's details changed for Mr Amish Derodra on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from Unit 11C, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 9BG United Kingdom to Unit 57, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 9BG on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Pritesh Derodra on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMISH DERODRA / 30/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098349160003

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098349160004

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 141 LONDON ROAD KINGSTON UPON THAMES KT2 6NH UNITED KINGDOM

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITESH DERODRA / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMISH DERODRA / 20/11/2017

View Document

08/11/178 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 346 SUTTON COMMON ROAD SUTTON SUTTON SURREY SM3 9NQ ENGLAND

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098349160002

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098349160001

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR AMISH DERODRA

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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