SILVERTAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Registered office address changed from C/O Glx Ltd 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 2024-05-10

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Notification of Alexander Robert Holt as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Leonard Michael Skelhorn as a director on 2023-02-27

View Document

27/02/2327 February 2023 Cessation of Leonard Michael Skelhorn as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Notification of Richard Mark Oliver Skelhorn as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mrs Hannah Westley as a director on 2023-02-27

View Document

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

View Accounts

20/12/2220 December 2022 Satisfaction of charge 2 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 1 in full

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Registered office address changed from Unit 18 Meridian Way Meridian Business Park Norwich NR7 0TA to C/O Glx Ltd 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2022-09-16

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH WESTLEY

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS HANNAH WESTLEY

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR OHAD NARKIS

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR LEONARD MICHAEL SKELHORN

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK EVERETT

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR OHAD NARKIS

View Document

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 CURRSHO FROM 31/12/2011 TO 31/08/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR MARK ANTHONY EVERETT

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY HANNAH WESTLEY

View Document

11/11/1011 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH WESTLEY / 07/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE TAYLOR / 07/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 SECRETARY APPOINTED MRS HANNAH WESTLEY

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY SOVEREIGN SECRETARIES LTD

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS PEARCEY

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, 89B YARMOUTH ROAD, NORWICH, NORFOLK, NR7 0HF

View Document

07/05/097 May 2009 DIRECTOR APPOINTED LUKE TAYLOR

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, UNIT 18 MERIDIAN WAY, MERIDIAN BUSINESS PARK, NORWICH, NR7 0TA, UNITED KINGDOM

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, RIVERSIDE HOUSE, 87B YARMOUTH ROAD, NORWICH, NORFOLK, NR7 0HF

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SKELHORN

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 302 RINGLINGLOW ROAD, SHEFFIELD, S11 7PX

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: RIVERSIDE HOUSE, 87B YARMOUTH ROAD, NORWICH, NR7 0HF

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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