SILVERWELL HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 15/11/2415 November 2024 | Change of details for Mr Darrell Paul Johnson as a person with significant control on 2023-12-01 |
| 14/11/2414 November 2024 | Change of details for Mr Darrell Paul Johnson as a person with significant control on 2023-12-01 |
| 13/11/2413 November 2024 | Director's details changed for Mr Darrell Paul Johnson on 2023-12-01 |
| 07/08/247 August 2024 | Change of details for Silverwell Technology Limited as a person with significant control on 2024-07-24 |
| 07/08/247 August 2024 | Change of details for Mr Darrell Paul Johnson as a person with significant control on 2024-07-24 |
| 24/07/2424 July 2024 | Registered office address changed from Pioneer House Vision Park Histon Cambridge CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24 |
| 15/07/2415 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 14/11/2314 November 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
| 29/11/2229 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
| 06/10/216 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 13/05/1913 May 2019 | Registered office address changed from , St John's Innovation Park Cowley Road, Cambridge, CB4 4WS, England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2019-05-13 |
| 13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 4WS ENGLAND |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
| 26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MR DARRELL PAUL JOHNSON / 12/11/2018 |
| 15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL PAUL JOHNSON / 12/11/2018 |
| 15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS PENNEY / 12/11/2018 |
| 14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 4WS UNITED KINGDOM |
| 14/11/1814 November 2018 | Registered office address changed from , St John's Innovation Park Cowley Road, Cambridge, CB4 4WS, United Kingdom to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2018-11-14 |
| 01/12/171 December 2017 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
| 23/11/1723 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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