SILVERTONE PROPERTY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
28/07/2528 July 2025 New | Confirmation statement made on 2025-03-29 with updates |
18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-04-30 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Director's details changed for Ms Paraskevi Kaccouris on 2024-03-29 |
23/04/2423 April 2024 | Unaudited abridged accounts made up to 2023-04-30 |
23/04/2423 April 2024 | Change of details for Ms Paraskevi Kaccouris as a person with significant control on 2024-03-29 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
19/01/2419 January 2024 | Satisfaction of charge 107148080002 in full |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | Micro company accounts made up to 2022-04-29 |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
10/07/2310 July 2023 | Confirmation statement made on 2023-03-29 with updates |
12/06/2312 June 2023 | Change of details for Mr Andrew Raymond Miller as a person with significant control on 2023-03-29 |
12/06/2312 June 2023 | Director's details changed for Mr Andrew Raymond Miller on 2023-03-29 |
30/05/2330 May 2023 | Change of details for Mr Andrew Raymond Miller as a person with significant control on 2023-03-28 |
30/05/2330 May 2023 | Change of details for Miss Paraskevi Kaccouris as a person with significant control on 2023-03-28 |
30/05/2330 May 2023 | Director's details changed for Mr Andrew Raymond Miller on 2023-03-28 |
30/05/2330 May 2023 | Director's details changed for Miss Paraskevi Kaccouris on 2023-03-28 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
19/05/2219 May 2022 | Confirmation statement made on 2022-03-29 with updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
25/01/2225 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
09/01/209 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR ANDREAS KACCOURIS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND MILLER / 13/04/2019 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND MILLER / 13/04/2019 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS PARASKEVI KACCOURIS / 13/04/2019 |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MS PARASKEVI KACCOURIS / 13/04/2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
07/01/197 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
15/11/1815 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107148080002 |
26/06/1826 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107148080001 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
07/04/177 April 2017 | 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