SILVERLINE CONSULTANCY LIMITED

06435718
REGENT HOUSE 316 BEULAH HILL LONDON ENGLAND SE19 3HF

Documents

Documents
Date Category Description Pages
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 accounts Annual Accounts 7 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 7 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 8 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2021 officers Appointment of director (Mr Simon Paul Webber) 2 Buy now
10 Feb 2021 officers Termination of appointment of director (Gary Alan Stern) 1 Buy now
12 Aug 2020 accounts Annual Accounts 8 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 8 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2019 officers Termination of appointment of secretary (Kingsley Secretaries Limited) 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2018 accounts Annual Accounts 9 Buy now
09 Oct 2018 officers Termination of appointment of director (Caroline Ann Kochan) 1 Buy now
26 Jul 2018 officers Termination of appointment of director (Craig Stuart Goodwin) 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 officers Appointment of director (Mr Gary Alan Stern) 2 Buy now
02 Oct 2017 accounts Annual Accounts 11 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
02 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
02 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
19 Aug 2016 officers Change of particulars for director (Mr Craig Stuart Goodwin) 2 Buy now
22 Jun 2016 annual-return Annual Return 8 Buy now
23 Nov 2015 annual-return Annual Return 8 Buy now
29 Sep 2015 accounts Annual Accounts 5 Buy now
17 Mar 2015 officers Termination of appointment of director (Paul Richard Allen) 1 Buy now
17 Mar 2015 officers Appointment of director (Mrs Caroline Ann Kochan) 2 Buy now
27 Nov 2014 annual-return Annual Return 6 Buy now
24 Oct 2014 officers Appointment of director (Mr Craig Stuart Goodwin) 2 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
30 Aug 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Jun 2014 officers Termination of appointment of director (Karen Hill) 1 Buy now
29 May 2014 officers Appointment of director (Mr Paul Richard Allen) 2 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
10 Oct 2013 capital Statement of capital (Section 108) 5 Buy now
10 Oct 2013 insolvency Solvency statement dated 26/09/13 2 Buy now
10 Oct 2013 resolution Resolution 1 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
23 Nov 2012 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
23 Nov 2012 address Change Sail Address Company With Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 3 Buy now
21 Jun 2012 capital Return of Allotment of shares 3 Buy now
01 Jun 2012 resolution Resolution 15 Buy now
02 Mar 2012 officers Appointment of director (Mrs. Karen Hill) 2 Buy now
02 Mar 2012 officers Termination of appointment of director (Donna Marie Cynthia Thompson) 1 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
02 Jun 2011 officers Change of particulars for director (Miss Donna Marie Cynthia Thompson) 2 Buy now
20 Apr 2011 accounts Annual Accounts 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Craig Tate) 1 Buy now
17 Feb 2011 officers Appointment of director (Miss Donna Marie Cynthia Thompson) 2 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
24 Mar 2010 accounts Annual Accounts 2 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 officers Appointment of corporate secretary (Kingsley Secretaries Limited) 2 Buy now
03 Feb 2010 officers Termination of appointment of secretary (Deerbrand Secretaries Limited) 1 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Craig Tate) 2 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 address Move Registers To Sail Company 1 Buy now
21 Dec 2009 officers Change of particulars for corporate secretary (Deerbrand Secretaries Limited) 2 Buy now
21 Dec 2009 address Change Sail Address Company 1 Buy now
02 Jun 2009 accounts Annual Accounts 2 Buy now
20 Mar 2009 officers Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 1 Buy now
28 Nov 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
28 Nov 2008 address Location of debenture register 1 Buy now
28 Nov 2008 address Location of register of members 1 Buy now
21 Oct 2008 accounts Annual Accounts 1 Buy now
27 Feb 2008 accounts Curr sho from 30/11/2008 to 31/12/2007 1 Buy now
25 Feb 2008 resolution Resolution 1 Buy now
23 Nov 2007 incorporation Incorporation Company 14 Buy now