SILVERTOUCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GRANVILLE / 01/07/2013

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ROSALIND GRANVILLE / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GRANVILLE / 01/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/01/0911 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 33 HAZEL WAY FETCHAM LEATHERHEAD SURREY KT22 9QF

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 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