Advanced company searchLink opens in new window

SILVER EDITIONS LIMITED

Company number 03306683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
31 Jan 2023 PSC01 Notification of Kim Rhodes Roberts as a person with significant control on 1 January 2023
31 Jan 2023 PSC04 Change of details for Mrs Jane Elizabeth Roberts as a person with significant control on 1 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Oct 2022 AP01 Appointment of Mr Kim Rhodes Roberts as a director on 30 January 2022
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
12 Jan 2022 AD01 Registered office address changed from 25 Sheep Cottages Amersham Road Little Chalfont Amersham HP6 6SW England to St. Giles House London Road East Amersham Buckinghamshire HP7 9DT on 12 January 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Feb 2021 AA Unaudited abridged accounts made up to 31 January 2020
23 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
31 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
31 Jan 2018 CH01 Director's details changed for Mrs Jane Elizabeth Roberts on 31 January 2018
09 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
02 Aug 2017 AD01 Registered office address changed from St Giles House London Road East Amersham Buckinghamshire HP7 9DT to 25 Sheep Cottages Amersham Road Little Chalfont Amersham HP6 6SW on 2 August 2017
02 Aug 2017 PSC04 Change of details for Jane Elizabeth Rogers as a person with significant control on 1 July 2016
09 May 2017 TM01 Termination of appointment of Kim Rhodes Roberts as a director on 9 May 2017
09 May 2017 TM02 Termination of appointment of Kim Rhodes Roberts as a secretary on 9 May 2017
21 Mar 2017 CS01 Confirmation statement made on 23 January 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016