Advanced company searchLink opens in new window

SILVERWOOD VENTURES LTD

Company number 11883933

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
14 Feb 2024 AD01 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH England to Suite 609 - Britannia House 1-11 Britannia House Glenthorne Road London W6 0LH on 14 February 2024
29 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2023 AA Unaudited abridged accounts made up to 31 March 2022
02 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
29 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
21 Feb 2022 AA Unaudited abridged accounts made up to 31 March 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
18 Feb 2022 PSC07 Cessation of Rolf Braunegg as a person with significant control on 22 June 2020
29 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • EUR 1,321,000
04 Mar 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
15 Jan 2020 PSC01 Notification of Gerd Schneider as a person with significant control on 30 December 2019
15 Jan 2020 CH01 Director's details changed for Mr Gerd Schneider on 15 January 2020
15 Jan 2020 PSC01 Notification of Rolf Braunegg as a person with significant control on 30 December 2019
15 Jan 2020 PSC07 Cessation of Felix Gerd Schneider as a person with significant control on 30 December 2019
15 Jan 2020 AP01 Appointment of Mr Mark John Broadhead as a director on 30 December 2019