SILVERFINE SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 NewFinal Gazette dissolved following liquidation

View Document

20/09/2520 September 2025 NewFinal Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 Return of final meeting in a members' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

07/04/227 April 2022 Appointment of a voluntary liquidator

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Registered office address changed from 3 Manesty Court 35 Ivy Road London N14 4LP England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-04-07

View Document

17/12/2117 December 2021 Registered office address changed from 51 Hobart Court, Flat 26 the Bourne Southgate London N14 6EX England to 3 Manesty Court 35 Ivy Road London N14 4LP on 2021-12-17

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

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

View Accounts

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HELENA JACOBS / 30/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HELENA JACOBS / 10/11/2016

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE ENGLAND

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HELENA JACOBS / 25/02/2016

View Document

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

View Accounts

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/1521 July 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

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