SYLVER ENTERTAINMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 23/07/2523 July 2025 | Resolutions |
| 21/07/2521 July 2025 | Statement of capital following an allotment of shares on 2025-07-20 |
| 14/05/2514 May 2025 | Resolutions |
| 14/05/2514 May 2025 | Memorandum and Articles of Association |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-13 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/10/2418 October 2024 | Director's details changed for Mrs Julie Parmenter on 2024-10-16 |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 03/07/243 July 2024 | Director's details changed for Ms Victoria Jane Barrell on 2024-02-02 |
| 03/07/243 July 2024 | Notification of Simon James Lazenby as a person with significant control on 2020-03-16 |
| 03/07/243 July 2024 | Change of details for Ms Victoria Jane Barrell as a person with significant control on 2023-08-22 |
| 17/02/2417 February 2024 | Second filing of Confirmation Statement dated 2023-06-10 |
| 13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2023-11-30 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
| 09/02/249 February 2024 | Sub-division of shares on 2022-11-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 26/05/2326 May 2023 | Registered office address changed from 215-221 Borough High Street C/O Eam London London SE1 1JA England to 206 Smartbase Target Road Aviation Park Christchurch BH23 6NW on 2023-05-26 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 19/07/2119 July 2021 | Registered office address changed from 42 Unit 42, Basepoint Aviation Park West, Hurn Christchurch BH23 6NX England to 215-221 Borough High Street C/O Eam London London SE1 1JA on 2021-07-19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/10/1930 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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