SILVERAGE LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKINBOYE TAIWO OYEWUMI

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

02/09/152 September 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASSEY ARCHIBONG / 12/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKINBOYE TAIWO OYEWUMI / 17/03/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AKINBOYE OYEWUMI / 19/03/2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BASSEY ARCHIBONG / 19/03/2009

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 84 FRANCKLYN GARDENS EDGWARE MIDDLESEX HA8 8SA

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 24 MERGANSER COURT EDWARD STREET LONDON SE8 5HJ

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 84 FRANCKLYN GARDENS EDGWARE MIDDLESEX HA8 8SA

View Document

02/06/032 June 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 £ NC 100000/1000 11/02/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 £ NC 1000/100000 18/12/00

View Document

14/04/0114 April 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS; AMEND

View Document

14/04/9914 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 20 HAWARDEN HILL BROOK ROAD LONDON NW2 7BR

View Document

27/01/9827 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

21/08/9721 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 EXEMPTION FROM APPOINTING AUDITORS 01/05/94

View Document

27/09/9427 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMPUTER TUTOR LIMITED


  • 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