Advanced company searchLink opens in new window

SILVER TELECOM LIMITED

Company number 03434576

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)
23 Nov 2015 SH03 Purchase of own shares.
02 Nov 2015 SH06 Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 973
21 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,003
01 Oct 2015 CH01 Director's details changed for Reginald David Hill on 17 September 2014
15 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,003
25 Sep 2014 CH03 Secretary's details changed for Stephen Francis Edwards on 1 September 2014
07 Nov 2013 CH01 Director's details changed for Stephen Francis Edwards on 14 October 2013
02 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,003
04 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,003
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 100,300
03 Oct 2012 CH01 Director's details changed for Reginald David Hill on 17 September 2011
03 Oct 2012 CH01 Director's details changed for Christopher Francis Green on 17 September 2011
22 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Mar 2012 CH01 Director's details changed for Stephen Francis Edwards on 21 March 2012
06 Feb 2012 AD01 Registered office address changed from 37 Gibbs Road Newport Gwent NP19 8AR on 6 February 2012
11 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Reginald David Hill on 16 September 2010