Advanced company searchLink opens in new window

SILVER MERIT LIMITED

Company number 03756342

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)
26 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
29 Apr 2019 PSC02 Notification of Haseom Limited as a person with significant control on 3 April 2017
29 Apr 2019 PSC07 Cessation of Fiona Mary Mason as a person with significant control on 3 May 2017
29 Apr 2019 PSC07 Cessation of David Llewellyn Mason as a person with significant control on 3 May 2017
29 Apr 2019 PSC07 Cessation of Philippa Jenkinson as a person with significant control on 3 May 2017
29 Apr 2019 PSC07 Cessation of Peter Edward Jenkinson as a person with significant control on 3 May 2017
19 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Jun 2017 TM01 Termination of appointment of David Llewellyn Mason as a director on 3 May 2017
17 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000
20 May 2016 CH01 Director's details changed for Mr Peter Edward Jenkinson on 1 April 2016
20 May 2016 CH03 Secretary's details changed for Mr Peter Edward Jenkinson on 1 April 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015