SILK BOW EVENTS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

06/05/256 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

02/12/242 December 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

14/05/2314 May 2023 Termination of appointment of Hannah Jane Pomery as a director on 2023-04-12

View Document

14/05/2314 May 2023 Termination of appointment of Mikaela Jade Doe as a director on 2023-05-11

View Document

06/02/236 February 2023 Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to The Incuhive Space Hursley Park Road Hursley Winchester SO21 2JN on 2023-02-06

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/06/212 June 2021 DISS REQUEST WITHDRAWN

View Document

25/05/2125 May 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/2117 May 2021 APPLICATION FOR STRIKING-OFF

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN TODD / 01/01/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ALTHEA FREEMANTLE / 01/01/2020

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA WEBB

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA LITCHFIELD

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM BAYSIDE BUSINESS CENTRE 1 SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB ENGLAND

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 5 KNIGHTWOOD VIEW STATION LANE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4EN ENGLAND

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS HANNAH JANE POMERY

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS MIKAELA JADE DOE

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MS FIONA ELIZABETH LITCHFIELD

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MS NICOLA JANE WEBB

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS GEORGINA ALTHEA FREEMANTLE

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

18/02/1818 February 2018 DIRECTOR APPOINTED MRS PAMELA BATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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