SILVERTREES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR RAHAT KHAN

View Document

09/03/159 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR. KASHIF MAUBEEN KHAN

View Document

19/03/1319 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MRS. RAHAT KHAN

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR KASHIF KHAN

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 77A BAKER STREET MARYLEBONE LONDON U.K. W1U 6RF ENGLAND

View Document

21/03/1221 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY SHEREE WRIGHT

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASHIF KHAN / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY RAHAT KHAN

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY RAHAT KHAN

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 77A BAKER STREET MARYLEBONE LONDON U.K. W1U 6RF ENGLAND

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 81 CHILTERN STREET MARYLEBONE LONDON W1U 6NP

View Document

26/02/1026 February 2010 SECRETARY APPOINTED MISS SHEREE WRIGHT

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY WEIXIU ZHANG

View Document

23/01/0923 January 2009 SECRETARY APPOINTED RAHAT BEGUM KHAN

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM SUITE 8 46 DORSET STREET MARYLEBONE LONDON W1U 7NB

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

23/10/0823 October 2008 CURRSHO FROM 28/02/2009 TO 31/01/2009

View Document

20/03/0820 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM GROSVENOR GARDENS HOUSE 35/37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: BURLINGTONM HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED THE VALUE COMPANY UK LIMITED CERTIFICATE ISSUED ON 14/01/08

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 4 CEDAR PARK, COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SD

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