THE SILVERMAN 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
30/08/2530 August 2025 Director's details changed for Ms Kate Michelle Lewis on 2025-08-29

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

16/05/2516 May 2025 Director's details changed for Emma Mcbride on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Dr Vee Freir on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Finlay Freir on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed

View Document

15/05/2515 May 2025 Change of details for Dr Vee Freir as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Geoffrey Mayer Silverman on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Paul James Lattimore on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Geoffrey Mayer Silverman as a person with significant control on 2025-05-15

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Director's details changed for Natalie Mcleod on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mr Dougal Murdoch Frier as a director on 2025-01-01

View Document

06/01/256 January 2025 Secretary's details changed for Stephen Lattimore on 2024-07-23

View Document

06/01/256 January 2025 Director's details changed for Mr Geoffrey Mayer Silverman on 2024-07-23

View Document

06/01/256 January 2025 Appointment of Ms Kate Michelle Lewis as a director on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Natalie Mcleod as a director on 2025-01-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Termination of appointment of Paul James Lattimore as a secretary on 2022-07-04

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

05/02/215 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

07/08/197 August 2019 ARTICLES OF ASSOCIATION

View Document

06/08/196 August 2019 DIRECTOR APPOINTED FINLAY FREIR

View Document

06/08/196 August 2019 DIRECTOR APPOINTED EMMA MCBRIDE

View Document

18/06/1918 June 2019 ALTER ARTICLES 30/05/2019

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOYCE PARSONS

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED GEOFFREY MAYER SILVERMAN

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 ADOPT ARTICLES 12/12/2014

View Document

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/09/123 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/10/1117 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VEE FREIR / 14/08/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C/O BSG VALENTINE 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON, WC1H 9BQ

View Document

06/09/106 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 22 SOUTH AUDLEY STREET MAYFAIR LONDON W1Y 5DN

View Document

13/02/9513 February 1995 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 CONVE 28/09/94

View Document

06/10/946 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/946 October 1994 ADOPT MEM AND ARTS 28/09/94

View Document

06/10/946 October 1994 RECLASSIFIED SHARES 28/09/94

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 91 REGENT STREET LONDON W18 YTB

View Document

03/11/923 November 1992 NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92 FROM: 22 SOUTH AUDLEY STREET MAYFAIR LONDON W1Y 5DN

View Document

17/10/9217 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 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