Advanced company searchLink opens in new window

SILENT MONEY LTD

Company number 11995366

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 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
12 Jul 2023 AA Accounts for a dormant company made up to 30 May 2022
03 Jul 2023 AD01 Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL England to 73 Fairfield Hill Leeds LS13 3DJ on 3 July 2023
04 Jul 2022 AA Accounts for a dormant company made up to 30 May 2021
01 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with updates
24 Mar 2022 PSC04 Change of details for Mr Panashe Ruwaya as a person with significant control on 14 September 2021
23 Mar 2022 PSC07 Cessation of Justino Simao as a person with significant control on 14 September 2021
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
15 Sep 2021 TM01 Termination of appointment of Justino Simao as a director on 14 September 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
12 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2020 CS01 Confirmation statement made on 13 May 2020 with updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 PSC04 Change of details for Mr Panashe Ruwaya as a person with significant control on 5 November 2020
06 Nov 2020 PSC04 Change of details for Mr Justino Simao as a person with significant control on 5 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Justino Simao on 5 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Panashe Ruwaya on 5 November 2020
06 Nov 2020 PSC04 Change of details for Mr Panashe Runway as a person with significant control on 14 May 2019
06 Nov 2020 CH01 Director's details changed for Mr Panashe Runway on 14 May 2019
05 Nov 2020 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 5 November 2020