SILVERFOX FURNITURE LIMITED

04018036
PROP HOUSE ABBEY ROAD PARK ROYAL LONDON NW10 7BX

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 8 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2021 accounts Annual Accounts 8 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 officers Change of particulars for director (Mr Murlidhar Devidas Mulchandani) 2 Buy now
16 Mar 2018 officers Change of particulars for secretary (Mr Girdhar Devidas Mulchandani) 1 Buy now
16 Mar 2018 officers Change of particulars for director (Mr Girdhar Devidas Mulchandani) 2 Buy now
16 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
16 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2017 officers Termination of appointment of director (Philip Edward Dennis) 1 Buy now
18 Apr 2017 accounts Annual Accounts 4 Buy now
20 Jun 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
22 Jun 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2015 accounts Annual Accounts 3 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
18 Mar 2014 accounts Annual Accounts 3 Buy now
01 Aug 2013 annual-return Annual Return 6 Buy now
22 Mar 2013 accounts Annual Accounts 4 Buy now
12 Nov 2012 officers Appointment of secretary (Mr Girdhar Devidas Mulchandani) 2 Buy now
12 Nov 2012 officers Appointment of director (Mr Murlidhar Devidas Mulchandani) 2 Buy now
12 Nov 2012 officers Appointment of director (Mr Girdhar Devidas Mulchandani) 2 Buy now
12 Nov 2012 officers Termination of appointment of secretary (Hilary Dennis) 1 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2012 accounts Annual Accounts 3 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 3 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Philip Edward Dennis) 2 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
15 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
02 May 2009 accounts Annual Accounts 3 Buy now
08 Jul 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 3 Buy now
06 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2007 annual-return Return made up to 20/06/07; full list of members 2 Buy now
10 May 2007 accounts Annual Accounts 3 Buy now
11 Jul 2006 annual-return Return made up to 20/06/06; full list of members 2 Buy now
05 May 2006 accounts Annual Accounts 4 Buy now
19 Jul 2005 annual-return Return made up to 20/06/05; full list of members 2 Buy now
26 Apr 2005 accounts Annual Accounts 4 Buy now
26 Aug 2004 annual-return Return made up to 20/06/04; full list of members 6 Buy now
23 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 May 2004 accounts Annual Accounts 4 Buy now
29 Jul 2003 annual-return Return made up to 20/06/03; full list of members 6 Buy now
06 May 2003 accounts Annual Accounts 4 Buy now
14 Aug 2002 annual-return Return made up to 20/06/02; full list of members 6 Buy now
23 Apr 2002 accounts Annual Accounts 4 Buy now
11 Jan 2002 address Registered office changed on 11/01/02 from: 8 clos cromwell cardiff south glamorgan CF14 6QN 1 Buy now
09 Jul 2001 annual-return Return made up to 20/06/01; full list of members 6 Buy now
15 Aug 2000 officers New director appointed 2 Buy now
15 Aug 2000 officers New secretary appointed 2 Buy now
08 Aug 2000 capital Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Jun 2000 officers Secretary resigned 1 Buy now
28 Jun 2000 officers Director resigned 1 Buy now
28 Jun 2000 address Registered office changed on 28/06/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
20 Jun 2000 incorporation Incorporation Company 18 Buy now