Advanced company searchLink opens in new window

SILVERCOMMS LIMITED

Company number 12631254

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)
22 Feb 2024 AD01 Registered office address changed from 98 Church Road London NW10 9QH England to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 22 February 2024
14 Jun 2023 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
26 Jun 2022 AA Micro company accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
05 Feb 2022 EW02 Withdrawal of the directors' residential address register information from the public register
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
04 Feb 2022 CH01 Director's details changed for Mr Jay Agnew on 1 February 2022
04 Feb 2022 PSC04 Change of details for Mr Jay Agnew as a person with significant control on 1 February 2022
04 Feb 2022 EH02 Elect to keep the directors' residential address register information on the public register
04 Feb 2022 AD01 Registered office address changed from 98 Church Road Church Road London NW10 9QH England to 98 Church Road London NW10 9QH on 4 February 2022
04 Feb 2022 AD01 Registered office address changed from 48 Font Hills London N2 8LE England to 98 Church Road Church Road London NW10 9QH on 4 February 2022
21 Jan 2022 CH01 Director's details changed for Mr Jay Agnew on 1 June 2021
21 Jan 2022 PSC04 Change of details for Mr Jay Agnew as a person with significant control on 1 June 2021
21 Jan 2022 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 48 Font Hills London N2 8LE on 21 January 2022
21 Jun 2021 AA Micro company accounts made up to 31 May 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
22 Jun 2020 PSC01 Notification of Jay Agnew as a person with significant control on 22 June 2020
22 Jun 2020 AP01 Appointment of Mr Jay Agnew as a director on 22 June 2020
22 Jun 2020 PSC07 Cessation of Darren Symes as a person with significant control on 22 June 2020
22 Jun 2020 TM01 Termination of appointment of Darren Symes as a director on 22 June 2020
29 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted