SILKROOT TRADING COMPANY LIMITED

04131474
277-279 CHISWICK HIGH ROAD LONDON W4 4PU

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 4 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 8 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 8 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 6 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 4 Buy now
04 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Nov 2019 accounts Annual Accounts 4 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 4 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 5 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 6 Buy now
30 Dec 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
09 Aug 2013 accounts Annual Accounts 7 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 4 Buy now
28 Dec 2011 officers Termination of appointment of secretary (Swf Secretarial Ltd) 1 Buy now
28 Dec 2011 officers Change of particulars for director (Dr Sam Hedayati) 2 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2011 accounts Annual Accounts 4 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (Dr Sam Hedayati) 2 Buy now
08 Feb 2010 officers Change of particulars for corporate secretary (Swf Secretarial Ltd) 2 Buy now
03 Aug 2009 accounts Annual Accounts 6 Buy now
05 Mar 2009 annual-return Return made up to 28/12/08; full list of members 3 Buy now
11 Jul 2008 accounts Annual Accounts 5 Buy now
17 Jan 2008 annual-return Return made up to 28/12/07; full list of members 2 Buy now
01 Nov 2007 officers New secretary appointed 2 Buy now
31 Oct 2007 accounts Annual Accounts 6 Buy now
12 Jan 2007 annual-return Return made up to 28/12/06; full list of members 7 Buy now
08 Jan 2007 accounts Annual Accounts 4 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
18 Jan 2006 annual-return Return made up to 28/12/05; full list of members 7 Buy now
05 Oct 2005 annual-return Return made up to 28/12/04; full list of members 7 Buy now
30 Sep 2005 accounts Annual Accounts 7 Buy now
01 Nov 2004 accounts Annual Accounts 7 Buy now
27 Jan 2004 annual-return Return made up to 28/12/03; full list of members 7 Buy now
22 Oct 2003 accounts Annual Accounts 3 Buy now
02 Sep 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Sep 2003 address Registered office changed on 02/09/03 from: unit 7 peoples hall 21 olaf street london W11 4BD 1 Buy now
02 Sep 2003 officers Director's particulars changed 1 Buy now
05 Apr 2003 annual-return Return made up to 28/12/02; full list of members 7 Buy now
06 Dec 2002 accounts Annual Accounts 3 Buy now
25 Jan 2002 annual-return Return made up to 28/12/01; full list of members 6 Buy now
14 Jan 2002 address Registered office changed on 14/01/02 from: 5 south parade summerytown oxford oxfordshire OX2 7JL 1 Buy now
08 Jun 2001 address Registered office changed on 08/06/01 from: 10 vicarage house cambridge road kingston surrey KT1 3NE 1 Buy now
03 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
03 Jan 2001 officers New director appointed 2 Buy now
03 Jan 2001 officers Secretary resigned 1 Buy now
03 Jan 2001 officers Director resigned 2 Buy now
03 Jan 2001 address Registered office changed on 03/01/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
28 Dec 2000 incorporation Incorporation Company 13 Buy now