Advanced company searchLink opens in new window

SILVER FLOWE LIMITED

Company number 07414082

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)
15 Mar 2024 AD01 Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2024
27 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
26 Oct 2021 CH01 Director's details changed for Mr Jeremy John Foster Blood on 11 February 2021
26 Oct 2021 CH01 Director's details changed for Mrs Diane Sloan Blood on 11 February 2021
16 Sep 2021 AA Micro company accounts made up to 31 October 2020
11 Feb 2021 AD01 Registered office address changed from The Alnwick Accountants Ltd 16 Bondgate without Alnwick Northumberland NE66 1PP to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 11 February 2021
03 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with updates
23 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
17 Jul 2017 AA Micro company accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2016 AA Micro company accounts made up to 31 October 2015
11 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014