SILVERTRAP LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 Application to strike the company off the register

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 231 MANOR ROAD CHIGWELL ESSEX IG7 6HL

View Document

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MRS CHERYL SMITH

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 4 GLAMIS DRIVE HORNCHURCH ESSEX RM11 3RT

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN SMITH

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 59 HALIDON RISE ROMFORD ESSEX RM3 0YL

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 02/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/102 November 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

30/09/1030 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

11/02/1011 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 17/12/2009

View Document

17/06/0917 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED, HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS. EN5 5SU

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 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