SILENT BOB LTD

Company Documents

DateDescription
02/05/252 May 2025 Satisfaction of charge 048628840007 in full

View Document

10/04/2510 April 2025 Termination of appointment of Nishma Govind Hirani as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Pareshkumar Induprasad Patel as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Nishma Hirani as a secretary on 2025-04-04

View Document

07/04/257 April 2025 Registration of charge 048628840009, created on 2025-04-04

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/09/2422 September 2024 Director's details changed for Mr Paresh Kumar Induprasad Patel on 2024-09-20

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Cessation of Paresh Kumar Induprasad Patel as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Notification of Silpharma Limited as a person with significant control on 2024-06-14

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Satisfaction of charge 4 in full

View Document

19/04/2319 April 2023 Registration of charge 048628840008, created on 2023-04-18

View Document

19/04/2319 April 2023 Satisfaction of charge 3 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 5 in full

View Document

13/03/2313 March 2023 Registration of charge 048628840007, created on 2023-02-24

View Document

13/03/2313 March 2023 Registration of charge 048628840006, created on 2023-03-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/08/1812 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH PATEL

View Document

21/06/1821 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CESSATION OF DILIP KUMAR PATEL AS A PSC

View Document

01/02/181 February 2018 CESSATION OF SMITA PATEL AS A PSC

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MISS NISHMA GOVIND HIRANI

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MISS NISHMA HIRANI

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SMITA PATEL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DILIPKUMAR PATEL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY DILIPKUMAR PATEL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR PARESH KUMAR INDUPRASAD PATEL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR KUSHEL PATEL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM C/O KLSA LLP AMBA HOUSE 3RD FLOOR 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITA PATEL

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SMITHA PATEL / 15/08/2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR VIBHAKER PATEL

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS SMITHA PATEL

View Document

23/10/1523 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O CASTLE RYCE, THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM
C/O CASTLE RYCE, THE CLOCK HOUSE
87 PAINES LANE
PINNER
MIDDLESEX
HA5 3BY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

15/12/1115 December 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DILIPKUMAR JASHBHAI PATEL / 01/01/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DILIPKUMAR JASHBHAI PATEL / 01/01/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: C/O CASTLE RYCE TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
C/O CASTLE RYCE TALBOT HOUSE
204-226 IMPERIAL DRIVE
HARROW
MIDDLESEX HA2 7HH

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM:
TALBOT HOUSE, 204/226 IMPERIAL
DRIVE, HARROW
MIDDLESEX
HA2 7DW

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: TALBOT HOUSE, 204/226 IMPERIAL DRIVE, HARROW MIDDLESEX HA2 7DW

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0311 August 2003 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