Advanced company searchLink opens in new window

SILVER LINING CONVERGENCE LTD

Company number 06212357

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)
22 Nov 2017 TM01 Termination of appointment of Paul Evans as a director on 22 November 2017
25 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
10 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Nov 2015 AP01 Appointment of Mr Paul Evans as a director on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr Russell Deryck Dickinson as a director on 4 November 2015
28 Oct 2015 TM01 Termination of appointment of Craig Ross Burton as a director on 15 October 2015
28 Oct 2015 TM02 Termination of appointment of Susan Claire Burton as a secretary on 15 October 2015
04 Sep 2015 AD01 Registered office address changed from Unit 20 Regent Trade Park Barwell Lane Gosport PO13 0EQ to The Granary Whiteley Lane Fareham Hampshire PO15 6RQ on 4 September 2015
24 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
19 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
10 Apr 2014 MR01 Registration of charge 062123570001
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
27 Dec 2012 SH10 Particulars of variation of rights attached to shares
27 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Dec 2012 SH08 Change of share class name or designation
11 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
25 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Mr Allan Packer on 1 April 2011
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 200