SILVERLODE CONSULTING LIMITED

Company Documents

DateDescription
02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/09/1720 September 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/08/1525 August 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

01/03/151 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

09/03/149 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY MCGEORGE / 27/04/2013

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BALLAM / 07/03/2010

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 21/02/04; NO CHANGE OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: G OFFICE CHANGED 19/12/01 19 MERRYMEET BANSTEAD SURREY SM7 3HS

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 26 HARROW GARDENS WARLINGHAM SURREY CR6 9ES

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: G OFFICE CHANGED 01/03/01 THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 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