Advanced company searchLink opens in new window

SILVERTREE EQUITY LIMITED

Company number 11352311

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Sep 2025 AD01 Registered office address changed from 21 Knightsbridge London Uk SW1X 7LY England to Unit 1 Kensington Cloisters 5 Kensington Church Street London W8 4LD on 17 September 2025
30 May 2025 AA Micro company accounts made up to 31 August 2024
10 May 2025 CS01 Confirmation statement made on 26 April 2025 with no updates
04 Nov 2024 CH01 Director's details changed for Mr Nicholas Alexander Theuerkauf on 4 December 2023
04 Nov 2024 CH01 Director's details changed for Mr Nicholas Alexander Theuerkauf on 4 December 2023
16 Sep 2024 PSC04 Change of details for Mr Nicholas Alexander Theuerkauf as a person with significant control on 1 December 2023
20 Jun 2024 AA Micro company accounts made up to 31 August 2023
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
09 Jun 2023 AA Micro company accounts made up to 31 August 2022
30 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 August 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA01 Previous accounting period extended from 31 May 2020 to 31 August 2020
01 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 May 2019
12 Aug 2019 AD01 Registered office address changed from 23 Berkeley Square London W1J 6EJ England to 21 Knightsbridge London Uk SW1X 7LY on 12 August 2019
16 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
16 May 2019 AD01 Registered office address changed from 3 Ennismore Gardens Mews London SW7 1HX to 23 Berkeley Square London W1J 6EJ on 16 May 2019
21 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-26
21 Dec 2018 CONNOT Change of name notice
09 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-09
  • GBP 1