Advanced company searchLink opens in new window

SILVER SPOON SALFORD LIMITED

Company number 10609097

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)
20 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 SH08 Change of share class name or designation
21 Jan 2021 AA Micro company accounts made up to 30 June 2020
15 Jan 2021 MR01 Registration of charge 106090970001, created on 14 January 2021
12 Jan 2021 PSC01 Notification of Georgina Harris as a person with significant control on 8 January 2021
12 Jan 2021 PSC01 Notification of Jeremy Curtis as a person with significant control on 8 January 2021
12 Jan 2021 PSC07 Cessation of David Nathan Hudaly as a person with significant control on 8 January 2021
12 Jan 2021 AP01 Appointment of Ms Georgina Harris as a director on 8 January 2021
12 Jan 2021 AP01 Appointment of Mr Jeremy Nigel Curtis as a director on 8 January 2021
12 Jan 2021 TM01 Termination of appointment of Adam Hudaly as a director on 8 January 2021
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
26 Jul 2019 TM01 Termination of appointment of Jason Antony Zemmel as a director on 26 July 2019
18 Jun 2019 AD01 Registered office address changed from 34-35 34-35 Clarges Street London W1J 7EJ United Kingdom to 9 Brookside Drive Salford M7 4NP on 18 June 2019
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates