SILVERCLOUD TRADING LTD

Devon House Devon House, North Walsham, NR28 0AJ, Norfolk, United Kingdom
StatusACTIVE
Company No.06429749
CategoryPrivate Limited Company
Incorporated16 Nov 2007
Age16 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

SILVERCLOUD TRADING LTD is an active private limited company with number 06429749. It was incorporated 16 years, 5 months, 28 days ago, on 16 November 2007. The company address is Devon House Devon House, North Walsham, NR28 0AJ, Norfolk, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The East Coast Group Limited

Change date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-06

Old address: Robertson House Laundry Loke North Walsham Norfolk NR28 0BX

New address: Devon House Folgate Road North Walsham Norfolk NR28 0AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 28 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Julia Diana Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Ruth Wilkinson

Termination date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The East Coast Group Limited

Change date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Dec 2018

Category: Address

Type: AD02

Old address: Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom

New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Diana Cooper

Change date: 2018-06-22

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Anna Ruth Wilkinson

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The East Coast Group Limited

Change date: 2018-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Katy Victoria Stamford Gamble

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Dec 2017

Category: Address

Type: AD03

New address: Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR

Documents

View document PDF

Change sail address company with new address

Date: 01 Dec 2017

Category: Address

Type: AD02

New address: Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 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: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katy Victoria Stamford Gamble

Appointment date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 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: 18 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kee Lok

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Windsor Accountancy Ltd

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2013

Action Date: 31 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-31

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Diana Cooper

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Graham Cartwright

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric George White

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Cartwright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silver cloud trading LIMITED\certificate issued on 01/03/10

Documents

View document PDF

Change of name notice

Date: 01 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed free range toys (uk) LIMITED\certificate issued on 24/02/10

Documents

View document PDF

Change of name notice

Date: 12 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: Durlston Longfield Road Twyford Reading Berkshire RG10 9AT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Windsor Accountancy Ltd

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Ruth Wilkinson

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Kee Loong Lok

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 16/11/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 27/02/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 03 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 16 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J RAISHBROOK BRICKWORK LIMITED

235 HOOK ROAD,EPSOM,KT19 8UA

Number:06467001
Status:ACTIVE
Category:Private Limited Company

EVBUTZ.UK LIMITED

WYCHWOOD,MUCH HADHAM,SG10 6EZ

Number:09374896
Status:ACTIVE
Category:Private Limited Company

EVERCOAT LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:02997159
Status:ACTIVE
Category:Private Limited Company
Number:07094957
Status:ACTIVE
Category:Private Limited Company

MP PROCUREMENT AND SUPPLY CHAIN LIMITED

APARTMENT 8,BIRMINGHAM,B15 2DJ

Number:11476814
Status:ACTIVE
Category:Private Limited Company

TEMPLE GOODCHILD LLP

34 CLARENCE STREET,SOUTHEND ON SEA,SS1 1BD

Number:OC391574
Status:ACTIVE
Category:Limited Liability Partnership

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