Advanced company searchLink opens in new window

SILVER BLADE NUTRITION LTD

Company number 09453151

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)
04 Mar 2025 CH01 Director's details changed for Mr Andrew Paul Hook on 3 March 2025
24 Feb 2025 CS01 Confirmation statement made on 23 February 2025 with no updates
24 Feb 2025 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 52 New Town Uckfield TN22 5DE on 24 February 2025
12 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 Jul 2021 TM01 Termination of appointment of Marta Ewa Klimiuk as a director on 16 July 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 MA Memorandum and Articles of Association
21 Jun 2021 TM01 Termination of appointment of Jennifer Davies as a director on 11 June 2021
21 Jun 2021 PSC07 Cessation of Jennifer Davies as a person with significant control on 11 June 2021
21 Jun 2021 PSC05 Change of details for Aph Investment Holdings Limited as a person with significant control on 11 June 2021
01 Apr 2021 PSC05 Change of details for Aph Investment Holdings Limited as a person with significant control on 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
22 Mar 2021 AP01 Appointment of Mrs Marta Ewa Klimiuk as a director on 19 March 2021
22 Feb 2021 CH01 Director's details changed for Mr Andrew Paul Hook on 18 February 2021
29 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
25 Feb 2020 CH01 Director's details changed for Mrs Jennifer Davies on 13 February 2020
25 Feb 2020 PSC04 Change of details for Mrs Jennifer Davies as a person with significant control on 13 February 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
02 Sep 2019 PSC07 Cessation of Andrew Paul Hook as a person with significant control on 20 August 2019