THE SILK PRESS LIMITED

03580157
102B BLATCHINGTON ROAD BLATCHINGTON ROAD HOVE ENGLAND BN3 3DL

Documents

Documents
Date Category Description Pages
14 Jun 2022 gazette Gazette Dissolved Compulsory 1 Buy now
29 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2021 officers Termination of appointment of director (Jillian Mary Newsome) 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 accounts Annual Accounts 2 Buy now
22 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 accounts Annual Accounts 3 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2017 accounts Annual Accounts 4 Buy now
29 Jul 2016 accounts Amended Accounts 4 Buy now
29 Jul 2016 accounts Amended Accounts 4 Buy now
12 Jul 2016 annual-return Annual Return 18 Buy now
14 Apr 2016 accounts Annual Accounts 4 Buy now
20 Jul 2015 annual-return Annual Return 14 Buy now
15 Apr 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2014 annual-return Annual Return 13 Buy now
03 Apr 2014 accounts Annual Accounts 4 Buy now
15 Jul 2013 annual-return Annual Return 14 Buy now
08 Apr 2013 accounts Annual Accounts 4 Buy now
31 Oct 2012 annual-return Annual Return 14 Buy now
02 Apr 2012 accounts Annual Accounts 4 Buy now
11 Jan 2012 accounts Amended Accounts 4 Buy now
11 Jan 2012 accounts Amended Accounts 4 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2011 annual-return Annual Return 14 Buy now
18 Apr 2011 accounts Annual Accounts 4 Buy now
13 Jul 2010 annual-return Annual Return 14 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 accounts Annual Accounts 4 Buy now
12 Jan 2010 officers Change of particulars for director (Colin Bannon) 2 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2009 annual-return Return made up to 12/06/08; full list of members 5 Buy now
13 Mar 2009 officers Appointment terminated secretary dorothy chase 1 Buy now
30 Apr 2008 accounts Annual Accounts 4 Buy now
11 Jul 2007 annual-return Return made up to 12/06/07; full list of members 3 Buy now
26 Mar 2007 address Registered office changed on 26/03/07 from: 22A victoria road, hale altrincham cheshire WA15 9AD 1 Buy now
14 Dec 2006 accounts Annual Accounts 7 Buy now
04 Jul 2006 officers Legacy 1 Buy now
04 Jul 2006 annual-return Return made up to 12/06/06; full list of members 3 Buy now
04 Jul 2006 officers Secretary resigned 1 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: 14A bath street hale cheshire WA14 2EJ 1 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers New secretary appointed 2 Buy now
18 Jan 2006 accounts Annual Accounts 7 Buy now
18 Jul 2005 capital £ sr 33@1 16/05/05 1 Buy now
15 Jul 2005 annual-return Return made up to 12/06/05; full list of members 8 Buy now
18 Feb 2005 accounts Annual Accounts 7 Buy now
19 Jul 2004 annual-return Return made up to 12/06/04; full list of members 8 Buy now
06 Dec 2003 accounts Annual Accounts 7 Buy now
03 Jul 2003 annual-return Return made up to 12/06/03; full list of members 8 Buy now
12 Dec 2002 accounts Annual Accounts 7 Buy now
07 Jun 2002 annual-return Return made up to 12/06/02; full list of members 8 Buy now
23 Oct 2001 accounts Annual Accounts 7 Buy now
20 Jun 2001 annual-return Return made up to 12/06/01; full list of members 8 Buy now
16 Mar 2001 accounts Annual Accounts 7 Buy now
27 Nov 2000 address Registered office changed on 27/11/00 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG 1 Buy now
11 Sep 2000 officers Secretary resigned 1 Buy now
11 Sep 2000 officers Director resigned 1 Buy now
11 Jul 2000 annual-return Return made up to 12/06/00; full list of members 8 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
22 Jun 2000 officers New secretary appointed 2 Buy now
15 Apr 2000 accounts Annual Accounts 8 Buy now
09 Sep 1999 annual-return Return made up to 12/06/99; full list of members 6 Buy now
18 May 1999 address Registered office changed on 18/05/99 from: 1A chester road macclesfield cheshire SK11 8DG 1 Buy now
24 Mar 1999 officers New secretary appointed 2 Buy now
24 Mar 1999 officers Secretary resigned 1 Buy now
26 Jan 1999 capital Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Jul 1998 address Registered office changed on 14/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
14 Jul 1998 officers New director appointed 2 Buy now
14 Jul 1998 officers New director appointed 2 Buy now
14 Jul 1998 officers New director appointed 2 Buy now
14 Jul 1998 officers Director resigned 1 Buy now
14 Jul 1998 officers Secretary resigned 1 Buy now
14 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
12 Jun 1998 incorporation Incorporation Company 13 Buy now