(CS01) Confirmation statement with updates 2023-05-15
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sygnature management LIMITEDcertificate issued on 25/04/23
filed on: 25th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2023-04-21
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-21
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-04-21
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 19th, April 2023
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023-02-01
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-02-01
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-18
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 15th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-15
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed silkroad finance LIMITEDcertificate issued on 10/11/22
filed on: 10th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2022-10-19
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-09-29
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-02-04
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022-02-04
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-04
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 42-44 Bishopsgate London EC2N 4AH. Change occurred on 2022-02-07. Company's previous address: Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-02-04 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2021-06-30 (was 2021-12-31).
filed on: 7th, February 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-04
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB. Change occurred on 2021-12-15. Company's previous address: Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-29
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-10-04 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB. Change occurred on 2021-10-05. Company's previous address: 37-38 Long Acre Covent Garden London WC2E 9JT.
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-29
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-10-02 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-29
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-29
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor 37-38 Long Acre London London WC2E 9JT. Change occurred on 2018-12-04. Company's previous address: 62 Wilson Street London EC2A 2BU England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-12-03 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 37-38 Long Acre Covent Garden London WC2E 9JT. Change occurred on 2018-12-04. Company's previous address: 2nd Floor 37-38 Long Acre London London WC2E 9JT England.
filed on: 4th, December 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-24
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-23
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-12-27
filed on: 27th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-12-20
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 62 Wilson Street London EC2A 2BU. Change occurred on 2017-12-27. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-10-09
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-29
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2017-06-30
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-06-30
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-05-17
filed on: 17th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP03) Appointment (date: 2017-05-17) of a secretary
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-17
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2017-12-31 to 2017-06-30
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 12th, June 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-12-01: 250000.00 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed imperium trading LIMITEDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-29
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(22 pages)
|