SILVERLINE TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Certificate of change of name

View Document

16/06/2516 June 2025 Notification of Roger Lees as a person with significant control on 2025-05-02

View Document

16/06/2516 June 2025 Registered office address changed from 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE England to Unit 2, Mehtab House, 4 Stocks Street Manchester M8 8QG on 2025-06-16

View Document

16/06/2516 June 2025 Appointment of Mr Roger Christopher Lees as a director on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Evison Ludovic-Jansz as a director on 2025-05-02

View Document

02/05/252 May 2025 Cessation of Evison Ludovic-Jansz as a person with significant control on 2025-05-02

View Document

26/04/2526 April 2025 Termination of appointment of Paolo Stefano Ferraro as a director on 2025-04-25

View Document

21/01/2521 January 2025 Register inspection address has been changed to 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE

View Document

15/01/2515 January 2025 Change of details for Mr Evison Ludovic-Jansz as a person with significant control on 2025-01-15

View Document

09/01/259 January 2025 Appointment of Mr Paolo Stefano Ferraro as a director on 2025-01-08

View Document

02/01/252 January 2025 Unaudited abridged accounts made up to 2023-11-30

View Document

18/11/2418 November 2024 Director's details changed for Mr Evison Ludovic-Jansz on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 99 101 Kingsland Road London E2 8AG United Kingdom to 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE on 2024-11-18

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 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

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

28/12/2228 December 2022 Change of details for Mr Evison Ludovic-Jansz as a person with significant control on 2022-12-18

View Document

28/12/2228 December 2022 Director's details changed for Mr Evison Ludovic-Jansz on 2022-12-18

View Document

15/12/2215 December 2022 Termination of appointment of Andrew Stokes as a director on 2022-12-09

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/12/227 December 2022 Appointment of Mr Andrew Stokes as a director on 2022-12-06

View Document

22/11/2222 November 2022 Incorporation

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