SILVERSTAR CORPORATION LIMITED
Status | ACTIVE |
Company No. | 05292569 |
Category | Private Limited Company |
Incorporated | 22 Nov 2004 |
Age | 19 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SILVERSTAR CORPORATION LIMITED is an active private limited company with number 05292569. It was incorporated 19 years, 6 months, 8 days ago, on 22 November 2004. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
Documents
Change corporate secretary company with change date
Date: 28 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Prism Cosec Limited
Change date: 2021-05-26
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Appoint corporate secretary company with name date
Date: 12 Oct 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prism Cosec Limited
Appointment date: 2018-08-20
Documents
Termination secretary company with name termination date
Date: 12 Oct 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-20
Officer name: Slc Registrars Limited
Documents
Statement of companys objects
Date: 27 Sep 2018
Category: Change-of-constitution
Type: CC04
Documents
Re registration memorandum articles
Date: 27 Sep 2018
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 27 Sep 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 27 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 27 Sep 2018
Category: Change-of-name
Type: RR02
Documents
Move registers to registered office company with new address
Date: 20 Aug 2018
Category: Address
Type: AD04
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Accounts with accounts type group
Date: 13 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type group
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type group
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Change person director company with change date
Date: 24 Dec 2015
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-22
Officer name: David Castek
Documents
Change person director company with change date
Date: 24 Dec 2015
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-22
Officer name: Jana Hlavackova
Documents
Change corporate secretary company with change date
Date: 24 Dec 2015
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-11-22
Officer name: Slc Registrars Limited
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
Old address: Mitre House 160 Aldersgate Street London EC1A 4DD
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Change date: 2015-07-10
Documents
Accounts with accounts type group
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate secretary company with change date
Date: 27 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Slc Registrars Limited
Change date: 2015-03-20
Documents
Change sail address company with old address new address
Date: 18 Mar 2015
Category: Address
Type: AD02
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type group
Date: 07 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type group
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type group
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type group
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type group
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type group
Date: 06 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 23 Nov 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Castek
Change date: 2008-11-23
Documents
Move registers to sail company
Date: 24 Nov 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type group
Date: 31 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type group
Date: 29 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type group
Date: 28 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 18 May 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/05
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 05 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/01/05--------- £ si 1500@100=150000 £ ic 100000/250000
Documents
Legacy
Date: 05 Feb 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/01/05
Documents
Resolution
Date: 05 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate authorisation to commence business borrow
Date: 10 Jan 2005
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 10 Jan 2005
Category: Incorporation
Type: 117
Documents
Some Companies
CONSULTING FOR YOU EUROPE LIMITED
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 10279350 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRUNSWICK ROAD,BEXLEYHEATH,DA6 8EN
Number: | 09938692 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 20,LONDON,W3 7QS
Number: | 10801054 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HIGH STREET,ESSEX,CM16 4AS
Number: | 04783049 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 11535265 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | 03472133 |
Status: | ACTIVE |
Category: | Private Limited Company |