SILVER POWER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-09-14 with no updates |
| 24/10/2524 October 2025 New | Registered office address changed from 57 Vartry Road London N15 6PS England to 54 Fairholt Road London N16 5HW on 2025-10-24 |
| 24/10/2524 October 2025 New | Change of details for Mr Michael Spitzer as a person with significant control on 2025-10-24 |
| 09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
| 09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-09-14 with no updates |
| 16/10/2416 October 2024 | Previous accounting period shortened from 2023-10-26 to 2023-10-25 |
| 26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-27 to 2023-10-26 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-09-14 with updates |
| 12/01/2312 January 2023 | Micro company accounts made up to 2022-10-27 |
| 12/01/2312 January 2023 | Micro company accounts made up to 2021-10-27 |
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 05/12/225 December 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 28/10/2228 October 2022 | Current accounting period shortened from 2021-10-28 to 2021-10-27 |
| 27/10/2227 October 2022 | Annual accounts for year ending 27 Oct 2022 |
| 27/10/2127 October 2021 | Annual accounts for year ending 27 Oct 2021 |
| 26/10/2126 October 2021 | Micro company accounts made up to 2020-10-28 |
| 29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
| 28/10/2028 October 2020 | Annual accounts for year ending 28 Oct 2020 |
| 03/09/203 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON GLUCK |
| 03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 3 STAMFORD LODGE AMHURST PARK LONDON N16 5LS UNITED KINGDOM |
| 03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18 |
| 29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
| 13/10/1913 October 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
| 19/07/1919 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 14/01/1914 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110220370002 |
| 29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
| 25/06/1825 June 2018 | DIRECTOR APPOINTED MR MICHAEL SPITZER |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
| 30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPITZER |
| 09/11/179 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110220370001 |
| 19/10/1719 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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