SILVERWELL TECHNOLOGY LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Darrell Paul Johnson on 2023-12-01

View Document

20/08/2420 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registered office address changed from Pioneer House Vision Park Histon Cambridge CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

19/06/2319 June 2023 Group of companies' accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Termination of appointment of David Ivor Young of Graffham as a director on 2022-12-08

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Termination of appointment of Frederick Thomas Tilton as a director on 2022-10-30

View Document

28/10/2228 October 2022 Termination of appointment of Lloyd Dorfman as a director on 2022-10-25

View Document

18/05/2218 May 2022 Group of companies' accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Registration of charge 041091190011, created on 2022-02-11

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

18/06/2118 June 2021 Termination of appointment of Daniel Robert Chapchal as a director on 2021-06-14

View Document

22/05/2022 May 2020 20/05/20 STATEMENT OF CAPITAL GBP 8203.9

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041091190008

View Document

20/04/2020 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 7945.5

View Document

16/01/2016 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/2016 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/206 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 7429.2

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041091190007

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD DORFMAN / 21/02/2018

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / LORD DAVID IVOR YOUNG OF GRAFFHAM / 03/05/2019

View Document

16/10/1916 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 6824.9

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041091190006

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/09/196 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 6501.9

View Document

06/09/196 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 6501.9

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041091190005

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM ST JOHN INNOVATION PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4WS

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / LORD DAVID IVOR YOUNG OF GRAFFHAM / 06/04/2016

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID IVOR YOUNG OF GRAFFHAM / 09/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS PENNEY / 09/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL PAUL JOHNSON / 09/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT CHAPCHAL / 09/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUNRO MURRAY SUTHERLAND / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR FREDERICK THOMAS TILTON

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED LLOYD DORFMAN

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED LLOYD DORFMAN

View Document

04/04/184 April 2018 DIRECTOR APPOINTED JAMES MUNRO MURRAY SUTHERLAND

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR NIGEL FRANCIS PENNEY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR WLADYSLAW WYGNANSKI

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED BARRY STIEFEL

View Document

07/03/187 March 2018 21/02/18 STATEMENT OF CAPITAL GBP 6267.60

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041091190004

View Document

25/01/1825 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 5621.6

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / LORD DAVID IVOR YOUNG OF GRAFFHAM / 18/01/2018

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN KIRSCH

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 ADOPT ARTICLES 25/04/2017

View Document

30/11/1630 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED CAMCON OIL LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

20/05/1620 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

06/01/166 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR DARRELL PAUL JOHNSON

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY IAN ANDERSON

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR PETER WATSON

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR NABIL ALALAWI

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

27/03/1327 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED NABIL ALALAWI

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

09/02/129 February 2012 01/12/11 STATEMENT OF CAPITAL GBP 4771.50

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

01/06/101 June 2010 COMPANY NAME CHANGED CAMCON LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

01/06/101 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 4509.9

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW

View Document

10/12/0910 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 0.20

View Document

02/12/092 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/091 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS; AMEND

View Document

08/05/098 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

21/11/0821 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MCDOUALL

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID MCDOUALL

View Document

07/08/087 August 2008 SECRETARY APPOINTED IAN ANDERSON

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL PILKINGTON

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED LORD DAVID IVOR YOUNG OF GRAFFHAM

View Document

05/04/085 April 2008 NC INC ALREADY ADJUSTED 16/11/07

View Document

05/04/085 April 2008 GBP NC 2700/5500 16/11/2007

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/0815 February 2008 SECTION 394

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 AUDITOR'S RESIGNATION

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0429 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/11/0429 November 2004 NC INC ALREADY ADJUSTED 14/10/03

View Document

29/11/0429 November 2004 £ NC 1667/2700 14/10/0

View Document

24/11/0424 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 SHARES AGREEMENT OTC

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SHARES CONVERTED/AGREEM 29/11/00

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

10/12/0010 December 2000 NC INC ALREADY ADJUSTED 29/11/00

View Document

10/12/0010 December 2000 ADOPT ARTICLES 29/11/00

View Document

13/11/0013 November 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