SILVER ADVISORS LIMITED

06026201
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
27 Dec 2023 accounts Annual Accounts 8 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 8 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2020 accounts Annual Accounts 9 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 10 Buy now
05 Mar 2019 accounts Annual Accounts 11 Buy now
28 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 officers Appointment of director (Maurizio Orsi) 2 Buy now
10 Oct 2017 accounts Annual Accounts 8 Buy now
10 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Oct 2017 accounts Annual Accounts 9 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2017 officers Termination of appointment of secretary (Finchley Secretaries Limited) 1 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2017 officers Termination of appointment of director (John Alexander Troostwyk) 2 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 annual-return Annual Return 16 Buy now
13 Jul 2015 accounts Annual Accounts 5 Buy now
19 Mar 2015 annual-return Annual Return 17 Buy now
17 Mar 2015 annual-return Annual Return 14 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
09 Jan 2014 annual-return Annual Return 15 Buy now
20 Dec 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now
20 Dec 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Dec 2013 resolution Resolution 17 Buy now
25 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Nov 2013 resolution Resolution 1 Buy now
25 Nov 2013 capital Notice of redenomination 4 Buy now
23 Oct 2013 officers Termination of appointment of director (Christopher Allen) 2 Buy now
23 Oct 2013 officers Appointment of director (Mr John Alexander Troostwyk) 3 Buy now
19 Aug 2013 accounts Annual Accounts 3 Buy now
20 Dec 2012 annual-return Annual Return 14 Buy now
19 Jul 2012 accounts Annual Accounts 3 Buy now
14 Feb 2012 annual-return Annual Return 14 Buy now
28 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 accounts Annual Accounts 4 Buy now
23 Feb 2011 annual-return Annual Return 14 Buy now
03 Dec 2010 officers Change of particulars for corporate secretary (Finchley Secretaries Limited) 3 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
25 May 2010 resolution Resolution 1 Buy now
25 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jan 2010 annual-return Annual Return 9 Buy now
09 Sep 2009 accounts Annual Accounts 4 Buy now
14 Jan 2009 annual-return Return made up to 12/12/08; full list of members 5 Buy now
27 Nov 2008 officers Appointment terminated director stephen kelly 1 Buy now
27 Nov 2008 officers Director appointed christopher allen 2 Buy now
15 Aug 2008 accounts Annual Accounts 4 Buy now
08 Aug 2008 officers Appointment terminated secretary john troostwyk 1 Buy now
08 Aug 2008 officers Secretary appointed finchley secretaries LIMITED 2 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from, 1A arcade house, temple fortune, london, NW11 7TL 1 Buy now
29 Jan 2008 annual-return Return made up to 12/12/07; full list of members 6 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 1 ives street, london, SW3 2ND 1 Buy now
16 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2007 capital Ad 12/12/06--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers New secretary appointed 2 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
12 Dec 2006 incorporation Incorporation Company 16 Buy now