Advanced company searchLink opens in new window

SLV HOLDINGS LIMITED

Company number 09943868

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)
15 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
18 Sep 2023 CH01 Director's details changed for Mr Simon Mark Gibbins on 14 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Martin Franz Eckhard Pangels on 14 September 2023
15 Sep 2023 AD01 Registered office address changed from 1 Imperial Courtyard Imperial Park Newport NP10 8UL United Kingdom to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 15 September 2023
14 Sep 2023 AP01 Appointment of Mr Simon Mark Gibbins as a director on 30 August 2023
14 Sep 2023 AP01 Appointment of Mr Martin Franz Eckhard Pangels as a director on 30 August 2023
13 Sep 2023 AP01 Appointment of Mr Sean Francis Edwards as a director on 30 August 2023
13 Sep 2023 AD02 Register inspection address has been changed to Bradbury House Mission Court Newport NP20 2DW
13 Sep 2023 PSC07 Cessation of Christopher Francis Green as a person with significant control on 30 August 2023
12 Sep 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
12 Sep 2023 PSC07 Cessation of Stephen Francis Edwards as a person with significant control on 30 August 2023
12 Sep 2023 PSC02 Notification of Discoverie Holdings Ltd as a person with significant control on 30 August 2023
12 Sep 2023 TM01 Termination of appointment of Christopher Francis Green as a director on 30 August 2023
12 Sep 2023 TM01 Termination of appointment of Stephen Francis Edwards as a director on 30 August 2023
02 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest/company business 20/07/2023
04 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
21 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2022
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/03/2022.
06 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
07 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2020 MA Memorandum and Articles of Association
06 Oct 2020 AA Total exemption full accounts made up to 29 February 2020