- Company Overview for SILVER VENTURES LIMITED (11808995)
- Filing history for SILVER VENTURES LIMITED (11808995)
- People for SILVER VENTURES LIMITED (11808995)
- Charges for SILVER VENTURES LIMITED (11808995)
- More for SILVER VENTURES LIMITED (11808995)
| 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
Statement of capital on 2019-02-06
|