THE SILVER X GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Termination of appointment of Gavin Burgess as a director on 2025-09-05 |
29/11/2429 November 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-16 with updates |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Memorandum and Articles of Association |
23/05/2423 May 2024 | Resolutions |
20/05/2420 May 2024 | Satisfaction of charge 087345280002 in full |
15/05/2415 May 2024 | Registration of charge 087345280004, created on 2024-05-03 |
14/05/2414 May 2024 | Appointment of Mr Philip Robinson as a secretary on 2024-04-26 |
14/05/2414 May 2024 | Registration of charge 087345280003, created on 2024-05-09 |
09/05/249 May 2024 | Appointment of Mr Andrew John Birkbeck as a director on 2024-04-26 |
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 |
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 |
09/05/249 May 2024 | Appointment of Mr David James Birkbeck as a director on 2024-04-26 |
09/05/249 May 2024 | Appointment of Mr Paul David Birkbeck as a director on 2024-04-26 |
09/05/249 May 2024 | Termination of appointment of Gavin Burgess as a secretary on 2024-04-26 |
03/05/243 May 2024 | Appointment of Mr Peter Stefan Zak as a director on 2024-04-26 |
03/01/243 January 2024 | Termination of appointment of Norton Gregory Ahlfors-Hunt as a director on 2024-01-01 |
01/12/231 December 2023 | Accounts for a small company made up to 2023-06-30 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-16 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Accounts for a small company made up to 2022-06-30 |
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 |
23/03/2323 March 2023 | Change of details for Sxg Holdings Limited as a person with significant control on 2023-03-23 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Change of details for Silver X Group Ltd as a person with significant control on 2020-03-30 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-16 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | DIRECTOR APPOINTED MR NORTON GREGORY AHLFORS-HUNT |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | COMPANY NAME CHANGED SILVER-X LTD CERTIFICATE ISSUED ON 01/04/20 |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAN POZNANSKI |
10/01/2010 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR JAMES ROBERT FOSKETT |
13/02/1913 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087345280001 |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087345280002 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
12/10/1812 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BURGESS / 10/07/2018 |
16/07/1816 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN BURGESS / 10/07/2018 |
16/07/1816 July 2018 | PSC'S CHANGE OF PARTICULARS / SILVER X GROUP LTD / 10/07/2018 |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM, 31 SAPPHIRE DRIVE, DENBY, DERBYSHIRE, DE5 8NL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/01/1815 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / SILVER X GROUP LTD / 25/01/2017 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BURGESS / 25/01/2017 |
06/11/176 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN BURGESS / 25/01/2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | DIRECTOR APPOINTED DANIEL POZNANSKI |
27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM, 84 RYKNIELD ROAD, KILBURN, DERBY, DE56 0PF |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
28/08/1528 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087345280001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/11/1411 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/08/1415 August 2014 | PREVSHO FROM 31/10/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/10/1316 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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