SILCHROME HOLDINGS LIMITED

06726131
BARRAS GARTH ROAD LEEDS WEST YORKSHIRE LS12 4JW

Documents

Documents
Date Category Description Pages
01 Dec 2023 accounts Annual Accounts 7 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 7 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 7 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 6 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 6 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2017 accounts Annual Accounts 5 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 5 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 5 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 5 Buy now
14 Jun 2012 capital Statement of capital (Section 108) 4 Buy now
19 Apr 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Apr 2012 insolvency Solvency statement dated 29/03/12 2 Buy now
19 Apr 2012 resolution Resolution 1 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 capital Notice of cancellation of shares 4 Buy now
09 Aug 2011 resolution Resolution 2 Buy now
09 Aug 2011 capital Return of purchase of own shares 3 Buy now
27 May 2011 officers Termination of appointment of director (Michael Gillett) 1 Buy now
10 Nov 2010 annual-return Annual Return 7 Buy now
14 Jul 2010 accounts Annual Accounts 6 Buy now
27 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Nov 2009 annual-return Annual Return 7 Buy now
17 Nov 2009 officers Change of particulars for secretary (Steven Hollis) 1 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Michael Charles Gillett) 2 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 13 railway street huddersfield west yorkshire HD1 1JS 1 Buy now
28 Dec 2008 capital Ad 08/12/08\gbp si 4986480@0.01=49864.8\gbp ic 13535.2/63400\ 2 Buy now
28 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
28 Dec 2008 capital Ad 08/12/08\gbp si 4220@3.17=13377.4\gbp ic 157.8/13535.2\ 2 Buy now
28 Dec 2008 capital Nc inc already adjusted 08/12/08 2 Buy now
28 Dec 2008 resolution Resolution 3 Buy now
17 Dec 2008 resolution Resolution 14 Buy now
16 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
12 Dec 2008 officers Director appointed michael charles gillett 2 Buy now
12 Dec 2008 capital Conso 1 Buy now
16 Oct 2008 incorporation Incorporation Company 16 Buy now