SILKWEB COMMERCE LTD
Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Final Gazette dissolved following liquidation |
26/09/2526 September 2025 New | Final Gazette dissolved following liquidation |
13/03/2513 March 2025 | Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-13 |
05/11/245 November 2024 | Liquidators' statement of receipts and payments to 2024-09-18 |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-10-03 |
03/10/233 October 2023 | Appointment of a voluntary liquidator |
03/10/233 October 2023 | Statement of affairs |
03/10/233 October 2023 | Resolutions |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/10/214 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM ABACUS HOUSE ROPE WALK, GARSTANG PRESTON LANCASHIRE PR3 1NS ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 7A FELL VIEW GRIMSARGH PRESTON PR2 5LN ENGLAND |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/04/161 April 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/03/156 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/03/147 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/03/136 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/03/111 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/01/1028 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL YATES / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MICHELLE BICKFORD YATES / 28/01/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/03/071 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
23/01/0623 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0623 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/01/0623 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
02/02/042 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
07/02/037 February 2003 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 10 BOLTON STREET, RAMSBOTTOM BURY LANCASHIRE BL0 9HX |
07/02/037 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | NEW DIRECTOR APPOINTED |
03/02/033 February 2003 | SECRETARY RESIGNED |
03/02/033 February 2003 | DIRECTOR RESIGNED |
03/02/033 February 2003 | REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
29/01/0329 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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