SILVERTONGUE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Purchase of own shares.

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

15/01/2515 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

24/11/2424 November 2024 Appointment of Mrs Karina O'donnell as a director on 2024-11-24

View Document

17/10/2417 October 2024 Termination of appointment of Niki Mcnae as a secretary on 2024-10-08

View Document

25/05/2425 May 2024 Certificate of change of name

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NATHAN O'DONNELL / 08/04/2020

View Document

08/04/208 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MS NIKI MITCHELL / 08/04/2020

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

06/11/176 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 19/04/16 NO CHANGES

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 19/04/15 NO CHANGES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 01/11/13 STATEMENT OF CAPITAL GBP 100

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 19/04/13 NO CHANGES

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MS NIKI MITCHELL

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM OUTSET HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP ENGLAND

View Document

10/11/1210 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 19/04/11 NO CHANGES

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 19/04/10 NO CHANGES

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 196 LOOSE ROAD MAIDSTONE KENT ME15 7UF

View Document

08/07/098 July 2009 ADOPT MEM AND ARTS 02/07/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY KARINA O DONNELL

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED OPENBRANCH LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

19/04/0619 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information