SILVERMOUNT TRADERS LIMITED

C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, England
StatusACTIVE
Company No.03130370
CategoryPrivate Limited Company
Incorporated24 Nov 1995
Age28 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

SILVERMOUNT TRADERS LIMITED is an active private limited company with number 03130370. It was incorporated 28 years, 6 months, 22 days ago, on 24 November 1995. The company address is C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mostafa Subhi Alkhatib

Appointment date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luigi Mamone

Termination date: 2022-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luigi Mamone

Change date: 2020-12-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-22

Psc name: Mr Luigi Mamone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-23

New address: C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS

Old address: 5 Harley Place Harley Street London W1G 8QD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-14

Officer name: Mr Luigi Mamone

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-14

Officer name: Peter Bucheli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-12

Capital : 150,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenzo Mamone

Termination date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bucheli

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: 5Th Floor 86 Jermyn Street London SW1Y 6AW England

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: 5 Harley Place Harley Street London W1G 8QD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Vincenzo Mamone

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashdown Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Murray

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heathbrooke Directors Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: 5Th Floor 86 Jermyn Street London SW1Y 6AW

Change date: 2014-04-01

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Heathbrooke Directors Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Murray

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Hon Andrew Moray Stuart

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Ashdown Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CARBON PLUMBING & HEATING LIMITED

84 LODGE ROAD,SOUTHAMPTON,SO14 6RG

Number:10677103
Status:ACTIVE
Category:Private Limited Company

CHARGENET LIMITED

16 LEWES CRESCENT,BRIGHTON,BN2 1GB

Number:03999956
Status:ACTIVE
Category:Private Limited Company

CLOSOMAT CARE LIMITED

BUILDING 1 BROOKLANDS PLACE,SALE,M33 3SD

Number:02445315
Status:ACTIVE
Category:Private Limited Company

E JAMES LIMITED

22 OAK TREE LANE,YORK,YO32 2YH

Number:10882691
Status:ACTIVE
Category:Private Limited Company

GO HOMES LTD

BONKS HILL HOUSE, BONKS HILL,SAWBRIDGEWORTH,CM21 9HT

Number:05940268
Status:ACTIVE
Category:Private Limited Company

TIME OUT TRADING LTD

7 COLLIERGATE,YORK,YO1 8BP

Number:07176138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source