SILVERFIT LTD
Status | ACTIVE |
Company No. | 06908030 |
Category | |
Incorporated | 18 May 2009 |
Age | 14 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SILVERFIT LTD is an active with number 06908030. It was incorporated 14 years, 11 months, 17 days ago, on 18 May 2009. The company address is The Zig Zag Building (6th Floor, C/O Navig8) The Zig Zag Building (6th Floor, C/O Navig8), London, SW1E 6SQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Simpson
Termination date: 2023-11-27
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-02
Officer name: Thomas James Fitzgerald
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-02
Officer name: Mary Patricia Burd
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Fitzgerald
Appointment date: 2022-11-30
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-30
Officer name: Mrs Mary Patricia Burd
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 04 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie Elaine Barnes
Termination date: 2022-12-04
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Resolution
Date: 27 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 11 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annabel Clare Ross
Termination date: 2020-01-11
Documents
Appoint person secretary company with name date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul James Perry
Appointment date: 2020-03-03
Documents
Termination secretary company with name termination date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-03
Officer name: Stephanie Vaatz
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-03
Officer name: Grant Andrew Royston Pirie
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-03
Officer name: Ms Catherine Jane Shelley
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Thomas Mcgregor
Appointment date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Ms Marjorie Elaine Barnes
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Hayes
Termination date: 2019-11-01
Documents
Termination director company with name termination date
Date: 02 Nov 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwina Brocklesby
Termination date: 2019-07-01
Documents
Termination director company with name termination date
Date: 07 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Anne Couchman
Termination date: 2019-07-30
Documents
Appoint person director company with name date
Date: 07 Aug 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-23
Officer name: Ms Brett Allison Berger
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind Lucy Angela Smith
Termination date: 2019-04-17
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Mr Michael Anthony Hayes
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Bannister
Termination date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mr Paul James Perry
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Andrew Royston Pirie
Appointment date: 2018-11-01
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Charles Hadderton Pittaway
Termination date: 2018-09-30
Documents
Change person secretary company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephanie Vaatz
Change date: 2018-09-01
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Gavin Simpson
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Charles Hadderton Pittaway
Change date: 2018-09-01
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Prof Wendy Anne Couchman
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Edwina Brocklesby
Change date: 2018-09-01
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Bannister
Change date: 2018-09-01
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Annabel Clare Ross
Appointment date: 2018-06-25
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosalind Lucy Angela Smith
Change date: 2018-09-01
Documents
Notification of a person with significant control statement
Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Edwina Brocklesby
Change date: 2018-01-29
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: 215 Drake House St. George Wharf London SW8 2LR
New address: The Zig Zag Building (6th Floor, C/O Navig8) 70 Victoria Street London SW1E 6SQ
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Simpson
Appointment date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: William Andrew Ferguson
Documents
Resolution
Date: 02 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 12 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Wendy Anne Couchman
Appointment date: 2015-08-26
Documents
Appoint person director company with name date
Date: 15 Feb 2016
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-26
Officer name: Mr William Andrew Ferguson
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Bannister
Appointment date: 2015-04-02
Documents
Annual return company with made up date no member list
Date: 12 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Perry
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Ellis
Documents
Annual return company with made up date no member list
Date: 12 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Appoint person director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosalind Lucy Angela Smith
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Allan
Documents
Certificate change of name company
Date: 21 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sporting bunnies LTD\certificate issued on 21/02/13
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Old address: 160 Chrisp Street London E14 6NL
Change date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 13 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Change person director company with change date
Date: 12 Jul 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-08
Officer name: Dr Edwina Brocklesby
Documents
Resolution
Date: 24 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 Jun 2011
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Charles Hadderton Pittaway
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Elizabeth Perry
Documents
Appoint person secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephanie Vaatz
Documents
Termination secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Joyce
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-09
Old address: 215 St George Wharf London SW8 2LR
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Resolution
Date: 30 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Cameron-Doe
Documents
Annual return company with made up date
Date: 05 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Appoint person secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachel Joyce
Documents
Some Companies
50 THE TERRACE,DEVON,TQ1 1DD
Number: | 06509926 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID CRUICKSHANK DESIGNS LIMITED
82 EASTFIELD AVENUE,YORK,YO32 3EZ
Number: | 10739617 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE, 1ST FLOOR, SUITE 16B 1,LONDON,E1W 1UN
Number: | 06153773 |
Status: | ACTIVE |
Category: | Private Limited Company |
HABTON HOUSE FARM,MALTON,YO17 6UA
Number: | 08592353 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 NEW FORGE ROAD,CRAIGAVON,BT67 0QW
Number: | NI616698 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09153190 |
Status: | ACTIVE |
Category: | Private Limited Company |