SILVERTONE PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-03-29 with updates

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Director's details changed for Ms Paraskevi Kaccouris on 2024-03-29

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

23/04/2423 April 2024 Change of details for Ms Paraskevi Kaccouris as a person with significant control on 2024-03-29

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

19/01/2419 January 2024 Satisfaction of charge 107148080002 in full

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Micro company accounts made up to 2022-04-29

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-03-29 with updates

View Document

12/06/2312 June 2023 Change of details for Mr Andrew Raymond Miller as a person with significant control on 2023-03-29

View Document

12/06/2312 June 2023 Director's details changed for Mr Andrew Raymond Miller on 2023-03-29

View Document

30/05/2330 May 2023 Change of details for Mr Andrew Raymond Miller as a person with significant control on 2023-03-28

View Document

30/05/2330 May 2023 Change of details for Miss Paraskevi Kaccouris as a person with significant control on 2023-03-28

View Document

30/05/2330 May 2023 Director's details changed for Mr Andrew Raymond Miller on 2023-03-28

View Document

30/05/2330 May 2023 Director's details changed for Miss Paraskevi Kaccouris on 2023-03-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-29 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

09/01/209 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR ANDREAS KACCOURIS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND MILLER / 13/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND MILLER / 13/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PARASKEVI KACCOURIS / 13/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MS PARASKEVI KACCOURIS / 13/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

07/01/197 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107148080002

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107148080001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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