SILVERGLINT ENTERTAINMENT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

10/12/2410 December 2024 Change of details for Mr Kevin Mcclusky as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE England to 12 Callaways Road Shipston-on-Stour CV36 4HB on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Kevin Patrick Mcclusky on 2024-12-10

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

10/04/2410 April 2024 Registered office address changed from Hayes & Company Staplefields Farm Steyning West Sussex BN44 3AA to Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE on 2024-04-10

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Director's details changed for Kevin Mccluskey on 2023-11-01

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

15/06/2115 June 2021 Change of details for Mr Kevin Mcclusky as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Kevin Mccluskey on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Lynne Carr on 2021-06-15

View Document

15/06/2115 June 2021 Secretary's details changed for Ms Lynne Carr on 2021-06-15

View Document

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/07/172 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

07/08/167 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNNE CARR / 20/01/2015

View Document

21/01/1521 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCLUSKEY / 20/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CARR / 20/01/2015

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/0911 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATE, DIRECTOR TIMOTHY PAUL STEVENSON LOGGED FORM

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCLUSKEY / 11/11/2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM, C/O GRINEAUX ACCOUNTANTS LIMITED, 20 MARKET HILL, SOUTHAM, WARWICKSHIRE, CV47 0HF

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NC INC ALREADY ADJUSTED 07/05/03

View Document

01/06/031 June 2003 £ NC 100/1000 07/05/0

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 2A SAINT MICHAELS CRESCENT, STOCKTON, SOUTHAM LEAMINGTON SPA, WARWICKSHIRE CV47 8JH

View Document

21/11/0221 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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