Advanced company searchLink opens in new window

SILENT VIEW WINDOWS LTD

Company number 07902920

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)
02 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with updates
06 Dec 2023 CH01 Director's details changed for Mr Enis Evlat on 6 December 2023
06 Dec 2023 CH03 Secretary's details changed for Rose Evlat on 6 December 2023
06 Dec 2023 CH01 Director's details changed for Emma Camp on 6 December 2023
06 Dec 2023 PSC04 Change of details for Mr Enis Evlat as a person with significant control on 6 December 2023
06 Dec 2023 PSC04 Change of details for Rose Evlat as a person with significant control on 6 December 2023
06 Dec 2023 AD01 Registered office address changed from Unit 2 Goodsons Mews Thame Oxon OX9 3BX to Unit 2 Christmas Hill Business Park Rycote Lane Thame Oxfordshire OX9 2FZ on 6 December 2023
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
30 Mar 2021 AP01 Appointment of Emma Camp as a director on 17 March 2021
11 Feb 2021 CH01 Director's details changed for Mr Enis Evlat on 28 January 2021
11 Feb 2021 PSC04 Change of details for Rose Evlat as a person with significant control on 28 January 2021
11 Feb 2021 PSC04 Change of details for Mr Enis Evlat as a person with significant control on 28 January 2021
11 Feb 2021 CH01 Director's details changed for Mr Enis Evlat on 28 January 2021
21 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
17 Jan 2020 PSC01 Notification of Rose Evlat as a person with significant control on 11 March 2019
13 Jan 2020 AP03 Appointment of Rose Evlat as a secretary on 9 January 2020
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 PSC04 Change of details for Mr Enis Evlat as a person with significant control on 11 March 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 100