Advanced company searchLink opens in new window

SILXO LTD

Company number 09013806

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)
28 Oct 2019 SH08 Change of share class name or designation
27 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bonus to be paid to company officers 15/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
18 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
30 Apr 2018 TM01 Termination of appointment of Craig Redbond as a director on 27 April 2018
30 Apr 2018 TM01 Termination of appointment of Patrick Michael Byrne as a director on 27 April 2018
21 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 28/04/2017
26 Sep 2017 AD01 Registered office address changed from 400 Harrow Road Paddington London W9 2HU to 1 Paris Garden London SE1 8nd on 26 September 2017
03 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
19 Jul 2017 AP01 Appointment of Mr Terence Blow as a director on 2 November 2016
19 Jul 2017 AP01 Appointment of Mr Craig Redbond as a director on 2 November 2016
19 Jul 2017 AP01 Appointment of Mr Patrick Michael Byrne as a director on 2 November 2016
05 May 2017 CS01 28/04/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Shareholder information change and Information about people with significant control (psc) change) was registered on 21/03/2018.
14 Oct 2016 AA Total exemption full accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
15 Jul 2015 AA Total exemption full accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
28 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-28
  • GBP 100