THE SILVER X GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Gavin Burgess as a director on 2025-09-05

View Document

29/11/2429 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024 Resolutions

View Document

20/05/2420 May 2024 Satisfaction of charge 087345280002 in full

View Document

15/05/2415 May 2024 Registration of charge 087345280004, created on 2024-05-03

View Document

14/05/2414 May 2024 Appointment of Mr Philip Robinson as a secretary on 2024-04-26

View Document

14/05/2414 May 2024 Registration of charge 087345280003, created on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr Andrew John Birkbeck as a director on 2024-04-26

View Document

09/05/249 May 2024 Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to 429 429 Moss Lane Hesketh Bank Preston Lancashire PR4 6XJ on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 429 429 Moss Lane Hesketh Bank Preston Lancashire PR4 6XJ United Kingdom to 429 Moss Lane Hesketh Bank Preston PR4 6XJ on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr David James Birkbeck as a director on 2024-04-26

View Document

09/05/249 May 2024 Appointment of Mr Paul David Birkbeck as a director on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Gavin Burgess as a secretary on 2024-04-26

View Document

03/05/243 May 2024 Appointment of Mr Peter Stefan Zak as a director on 2024-04-26

View Document

03/01/243 January 2024 Termination of appointment of Norton Gregory Ahlfors-Hunt as a director on 2024-01-01

View Document

01/12/231 December 2023 Accounts for a small company made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

23/03/2323 March 2023 Registered office address changed from The Willows Horsley Road Horsley Derby Derbyshire DE21 5BR to 81 Burton Road Derby Derbyshire DE1 1TJ on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Sxg Holdings Limited as a person with significant control on 2023-03-23

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Change of details for Silver X Group Ltd as a person with significant control on 2020-03-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR NORTON GREGORY AHLFORS-HUNT

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 COMPANY NAME CHANGED SILVER-X LTD CERTIFICATE ISSUED ON 01/04/20

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAN POZNANSKI

View Document

10/01/2010 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 DIRECTOR APPOINTED MR JAMES ROBERT FOSKETT

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087345280001

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087345280002

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BURGESS / 10/07/2018

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / GAVIN BURGESS / 10/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / SILVER X GROUP LTD / 10/07/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM, 31 SAPPHIRE DRIVE, DENBY, DERBYSHIRE, DE5 8NL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / SILVER X GROUP LTD / 25/01/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BURGESS / 25/01/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / GAVIN BURGESS / 25/01/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 DIRECTOR APPOINTED DANIEL POZNANSKI

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM, 84 RYKNIELD ROAD, KILBURN, DERBY, DE56 0PF

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087345280001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/08/1415 August 2014 PREVSHO FROM 31/10/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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