SILVERTREE EQUITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from 21 Knightsbridge London Uk SW1X 7LY England to Unit 1 Kensington Cloisters 5 Kensington Church Street London W8 4LD on 2025-09-17

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

04/11/244 November 2024 Director's details changed for Mr Nicholas Alexander Theuerkauf on 2023-12-04

View Document

04/11/244 November 2024 Director's details changed for Mr Nicholas Alexander Theuerkauf on 2023-12-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-08-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 23 BERKELEY SQUARE LONDON W1J 6EJ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 3 ENNISMORE GARDENS MEWS LONDON SW7 1HX

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED SHELFCO 2018A LIMITED CERTIFICATE ISSUED ON 21/12/18

View Document

21/12/1821 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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