Advanced company searchLink opens in new window

SILVER VENTURES LIMITED

Company number 11808995

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)
14 Nov 2025 AA Micro company accounts made up to 28 February 2025
06 Jun 2025 CS01 Confirmation statement made on 31 May 2025 with no updates
08 Nov 2024 AA Micro company accounts made up to 28 February 2024
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 28 February 2021
04 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
12 Oct 2019 MR04 Satisfaction of charge 118089950001 in full
14 Aug 2019 MR01 Registration of charge 118089950003, created on 14 August 2019
22 Jul 2019 MR01 Registration of charge 118089950001, created on 11 July 2019
22 Jul 2019 MR01 Registration of charge 118089950002, created on 19 July 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 May 2019 PSC01 Notification of Hyman Weiss as a person with significant control on 31 May 2019
31 May 2019 PSC09 Withdrawal of a person with significant control statement on 31 May 2019
20 May 2019 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Heaton House 148 Bury Old Road Salford M7 4SE on 20 May 2019
20 May 2019 AP01 Appointment of Mr Hyman Weiss as a director on 20 May 2019
20 May 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 20 May 2019
06 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-06
  • GBP 1