Advanced company searchLink opens in new window

SILVERLOCK LIMITED

Company number 09716650

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)
18 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
09 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
11 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
11 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
09 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
13 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
28 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 30 November 2018
23 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
05 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 MISC RP04 CS01 second filing CS01 04/08/2016 statement of capital & shareholder information
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 153,930
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 20,715
08 Aug 2016 CS01 04/08/16 Statement of Capital gbp 174644.00
  • ANNOTATION Clarification a second filed CS01 statement of CAPITAl was registered on 15/09/2016
24 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 24 November 2015
20 Aug 2015 AP01 Appointment of Mr Clive Patrick Farrell as a director on 4 August 2015
20 Aug 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 4 August 2015
20 Aug 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 20 August 2015
04 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-04
  • GBP 1