SILVERWELL HOLDINGS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

15/11/2415 November 2024 Change of details for Mr Darrell Paul Johnson as a person with significant control on 2023-12-01

View Document

14/11/2414 November 2024 Change of details for Mr Darrell Paul Johnson as a person with significant control on 2023-12-01

View Document

13/11/2413 November 2024 Director's details changed for Mr Darrell Paul Johnson on 2023-12-01

View Document

07/08/247 August 2024 Change of details for Silverwell Technology Limited as a person with significant control on 2024-07-24

View Document

07/08/247 August 2024 Change of details for Mr Darrell Paul Johnson as a person with significant control on 2024-07-24

View Document

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

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 4WS ENGLAND

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARRELL PAUL JOHNSON / 12/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL PAUL JOHNSON / 12/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS PENNEY / 12/11/2018

View Document

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

View Document

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

View Document

01/12/171 December 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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