Advanced company searchLink opens in new window

HERALDIC SILVER LIMITED

Company number 07085434

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)
30 Sep 2015 TM01 Termination of appointment of Stephen Nicholas Bowyer Marsh as a director on 30 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 240,000
28 Nov 2014 CH01 Director's details changed for Mr Stephen Nicholas Bowyer Marsh on 1 July 2014
28 Nov 2014 CH03 Secretary's details changed for Stephen Nicholas Bowyer Marsh on 1 July 2014
26 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 240,000
21 Jan 2013 AA Total exemption full accounts made up to 31 December 2012
21 Jan 2013 AA Total exemption full accounts made up to 31 December 2011
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
13 Jan 2013 AD01 Registered office address changed from 22 Endell St London WC2H 9AD United Kingdom on 13 January 2013
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 May 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
05 Apr 2011 AP01 Appointment of Mr Richard Arnold Wills as a director
05 Apr 2011 AP01 Appointment of Mr Nicholas Philip Wentworth-Stanley as a director
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 30,000
15 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010