SILVERSTREAM ASSETS MANAGEMENT LLP

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Termination of appointment of Luther Antoine Yahnick Denis as a member on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Juliette Michel Clarisse as a member on 2023-04-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM SUITE 1, 5 PERCY STREET, FITZROVIA, LONDON, W1T 1DG ENGLAND

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

20/06/1920 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

12/06/1912 June 2019 LLP MEMBER APPOINTED MS JULIETTE MICHEL CLARISSE

View Document

12/06/1912 June 2019 LLP MEMBER APPOINTED MR LUTHER ANTOINE YAHNICK DENIS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, LLP MEMBER EVALINE JOUBERT

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, LLP MEMBER SANDRA ESPARON

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON RUBANOV

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/06/1621 June 2016 ANNUAL RETURN MADE UP TO 21/06/16

View Document

03/07/153 July 2015 INCORPORATION DOCUMENT CERTIFICATE OF 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