Advanced company searchLink opens in new window

SILVERWOOD BRANDS PLC

Company number 13557318

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)
26 Apr 2024 MISC Statement of fact - correction incorrect certificate type issued
22 Apr 2024 SH19 Statement of capital on 22 April 2024
  • GBP 4,250,017.6
22 Apr 2024 CERT21 Certificate of cancellation of share premium account
  • ANNOTATION Clarification Company capital was reduced on 22/4/2024 but the wrong certificate type was issued. It stated 'Cancellation of Share Premium', but should have stated 'Reduction of Share Capital & Cancellation of Share Premium Account'.
22 Apr 2024 OC138 Reduction of iss capital and minute (oc)
13 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 08/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2024 AP01 Appointment of Mark Power as a director on 29 January 2024
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 27,071,280.8
30 Oct 2023 TM01 Termination of appointment of Tanith Claire Dodge as a director on 30 October 2023
16 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum aggrate purchase is 26,071,280 minimum price which may be paid 26/07/2023
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2023
  • GBP 25,842,817.20
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2022
  • GBP 24,202,969.40
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2022
  • GBP 1,381,706.2
13 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2022
  • GBP 1,153,134.70
26 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 26,071,280.9
26 Jun 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
30 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
28 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2022
  • GBP 1,153,134.60
28 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2022
  • GBP 24,202,969.30
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 25,842,817.1
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2023
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 24,202,969.3
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2023 and 13/07/2023.
08 Nov 2022 AP01 Appointment of Joel Regis Claude Palix as a director on 2 November 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities