SILVERBACK EQUITY LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2022-07-31

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR MOHAMAD DABBOUSSI

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD PATEL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR SHAKEEL SAEED MOHMED / 08/01/2021

View Document

30/12/2030 December 2020 NOTIFICATION OF PSC STATEMENT ON 09/07/2020

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/07/2012 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKEEL MOHMED

View Document

12/07/2012 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2020

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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