Advanced company searchLink opens in new window

UK SILVER IPCO LIMITED

Company number 11468738

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)
17 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
27 May 2021 PSC09 Withdrawal of a person with significant control statement on 27 May 2021
27 May 2021 PSC01 Notification of Amir Dayan as a person with significant control on 18 July 2018
12 Apr 2021 AD01 Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021
29 Mar 2021 AD01 Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021
26 Mar 2021 AP03 Appointment of Ramsamy Sooriah as a secretary on 24 March 2021
26 Mar 2021 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021
26 Mar 2021 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 26 March 2021
25 Aug 2020 AA Full accounts made up to 31 December 2019
22 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 16 July 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/08/2020.
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/08/2020
13 Jul 2020 TM01 Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020
25 Jun 2020 AP01 Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020
28 May 2020 PSC07 Cessation of Huntsmoor Nominees Limited as a person with significant control on 18 July 2018
28 May 2020 PSC08 Notification of a person with significant control statement
16 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
03 Oct 2019 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 10 Queen Street Place London EC4R 1AG on 3 October 2019
14 Aug 2019 TM01 Termination of appointment of Gideon Efrati as a director on 8 July 2019
14 Aug 2019 AP01 Appointment of Mr David Mark Andrew Beveridge as a director on 2 July 2019
07 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with updates