SILVERBULLET PR LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Dean Mark Palmer on 2025-05-01

View Document

13/05/2513 May 2025 Director's details changed for Mr Indiana Tyler Palmer on 2025-05-01

View Document

13/05/2513 May 2025 Registered office address changed from 19 Glen Crescent Stamford PE9 1SW England to Flat 14a St. Marys Hill Stamford PE9 2DP on 2025-05-13

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Appointment of Mr Indiana Tyler Palmer as a director on 2024-06-03

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

07/01/237 January 2023 Micro company accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

06/11/216 November 2021 Termination of appointment of Rachel Virginia Smith as a director on 2021-10-25

View Document

05/11/215 November 2021 Termination of appointment of Rachel Virginia Odilia Smith as a secretary on 2021-10-25

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 20 TEMPLEMAN DRIVE CARLBY STAMFORD LINCOLNSHIRE PE9 4NQ ENGLAND

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VIRGINIA SMITH / 01/01/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM FRITH FARM RYHALL ROAD TOLETHORPE STAMFORD LINCOLNSHIRE PE9 4BJ

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED RACHEL VIRGINIA SMITH

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM, THE GREY HOUSE 3 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PG

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARK PALMER / 07/12/2010

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL VIRGINIA ODILIA SMITH / 07/12/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARK PALMER / 17/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SMITH / 01/01/2008

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PALMER / 01/01/2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, THE LODGE, 1 WOTHORPE ROAD, STAMFORD, LINCOLNSHIRE, PE9 2JR

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: KNIGHTS YARD, 14 GAOL STREET, OAKHAM, RUTLAND LE15 6AQ

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 3 FOXFIELD WAY, OAKHAM, RUTLAND, LE15 6PR

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

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