Advanced company searchLink opens in new window

SILVERCLOUD HOLDINGS LIMITED

Company number 08355140

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)
20 Nov 2019 PSC07 Cessation of Le Chameau Group Plc as a person with significant control on 15 November 2019
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
15 Nov 2019 AP01 Appointment of Mr Mark Irvine John Brangstrup Watts as a director on 13 November 2019
28 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
23 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 AP01 Appointment of James Henry Corsellis as a director on 15 December 2016
20 Dec 2016 TM01 Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016
20 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
12 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
30 Jan 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
11 Apr 2013 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 11 April 2013
11 Apr 2013 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
11 Apr 2013 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
11 Apr 2013 TM01 Termination of appointment of Travers Smith Limited as a director
11 Apr 2013 TM01 Termination of appointment of Ruth Bracken as a director
11 Apr 2013 AP01 Appointment of Mr Mark Adrian Kirkland as a director
10 Jan 2013 NEWINC Incorporation