Advanced company searchLink opens in new window

SILVERDALE PROJECT UK LIMITED

Company number 11631963

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)
07 Mar 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
18 Jan 2023 MR01 Registration of charge 116319630004, created on 11 January 2023
16 Jan 2023 MR01 Registration of charge 116319630001, created on 11 January 2023
16 Jan 2023 MR01 Registration of charge 116319630002, created on 11 January 2023
16 Jan 2023 MR01 Registration of charge 116319630003, created on 11 January 2023
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
11 Jan 2019 PSC01 Notification of Jayantilal Varsani as a person with significant control on 11 January 2019
11 Jan 2019 PSC07 Cessation of Pranav Ramesh Shah as a person with significant control on 10 January 2019
11 Jan 2019 AP01 Appointment of Mr Jayantilal Varsani as a director on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Pranav Ramesh Shah as a director on 10 January 2019
05 Dec 2018 AD01 Registered office address changed from 41 Station Road, Basement Suite Harrow Middlesex HA1 2UA England to 10 Littleton Crescent Harrow HA1 3SX on 5 December 2018
19 Nov 2018 PSC01 Notification of Pranav Ramesh Shah as a person with significant control on 16 November 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 PSC01 Notification of Arvin Lalji Assani as a person with significant control on 16 November 2018
16 Nov 2018 PSC07 Cessation of Jpps Properties Ltd as a person with significant control on 16 November 2018
16 Nov 2018 AP01 Appointment of Mr Arvin Lalji Assani as a director on 16 November 2018
16 Nov 2018 TM01 Termination of appointment of Jayesh Kumar Shivji Patel as a director on 16 November 2018