SILVERGATE REDFIELDS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Termination of appointment of Mark James Stephen as a director on 2024-08-02

View Document

02/09/242 September 2024 Appointment of Mrs Lauren Marie Stephen as a director on 2024-08-02

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Richard Norman Gore as a director on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/2125 June 2021 Registered office address changed from Wharf House Wharf Street Victoria Quays Sheffield S2 5SY England to 59-60 Grosvenor Street London W1K 3HZ on 2021-06-25

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

27/11/1927 November 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108098670005

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108098670003

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108098670004

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108098670002

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108098670001

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / SELECT DEVELOPMENTS AND INVESTMENTS GROUP LTD / 07/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPECT BRACKNELL LTD

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MARK STEPHEN

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MYERS / 08/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY DHIR / 15/06/2017

View Document

08/06/178 June 2017 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