(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 24, 2020
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 24, 2020
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, February 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, February 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, June 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 30th, June 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 4 Priority Business Centre Curran Road Cardiff South Glamorgan CF10 5nd to 2 Trident Court East Moors Road Cardiff CF24 5TD on November 11, 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) Director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 1, 2017
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2017
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, September 2017
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 8, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2015: 100.00 GBP
capital
|
|
(CH01) On January 1, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to May 22, 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed silvercall uk LIMITEDcertificate issued on 21/06/13
filed on: 21st, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 14, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 21st, June 2013
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066001640001
filed on: 19th, June 2013
| mortgage
|
Free Download
(24 pages)
|
(AA01) Previous accounting period extended from May 31, 2012 to November 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 22, 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, June 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on May 2, 2012: 100.00 GBP
filed on: 1st, June 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 22, 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 22, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on May 23, 2010: 2.00 GBP
filed on: 7th, March 2011
| capital
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 22, 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 18, 2009
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On December 18, 2008 Appointment terminated director
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 18, 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2008
| incorporation
|
Free Download
(18 pages)
|