Advanced company searchLink opens in new window

SILVERSANDS MEDIACITY LTD

Company number 10217446

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)
03 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 April 2024
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Nisha Patel as a director on 28 June 2021
06 Jan 2021 AP01 Appointment of Mrs Vidthya Asha Myuran Anandathiyagar as a director on 5 January 2021
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
11 Aug 2020 PSC04 Change of details for Meghan Sanjay Kedia as a person with significant control on 11 August 2020
14 May 2020 AP01 Appointment of Mrs Nisha Patel as a director on 14 May 2020
14 May 2020 TM01 Termination of appointment of Anil Phakkey as a director on 14 May 2020
14 May 2020 AD01 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to 66 Prescot Street London E1 8NN on 14 May 2020
13 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2018 TM01 Termination of appointment of Subhash Khanna as a director on 11 October 2018
14 Nov 2018 AP01 Appointment of Mr Anil Phakkey as a director on 11 October 2018
14 Nov 2018 AD01 Registered office address changed from 34 Southmeads Road Leicester LE2 2LS United Kingdom to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 14 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
22 Aug 2018 AA Micro company accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
10 Jul 2017 AA Micro company accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates