SILKFRED LIMITED

The Old Truman Brewery The Old Truman Brewery, London, E1 6QL, England
StatusACTIVE
Company No.07557982
CategoryPrivate Limited Company
Incorporated09 Mar 2011
Age13 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

SILKFRED LIMITED is an active private limited company with number 07557982. It was incorporated 13 years, 3 months, 9 days ago, on 09 March 2011. The company address is The Old Truman Brewery The Old Truman Brewery, London, E1 6QL, England.



Company Fillings

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Daniel Ferreri

Documents

View document PDF

Capital allotment shares

Date: 30 May 2023

Action Date: 16 May 2023

Category: Capital

Type: SH01

Date: 2023-05-16

Capital : 367.2364 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2023

Action Date: 29 Dec 2022

Category: Capital

Type: SH01

Capital : 367.1650 GBP

Date: 2022-12-29

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075579820002

Charge creation date: 2022-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Jackson

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Louise Watkinson

Change date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Stephen Jackson

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Stephen M Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: 25 Woodseer Street London E1 5HA England

Change date: 2020-11-18

New address: The Old Truman Brewery 91 Brick Lane London E1 6QL

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Capital name of class of shares

Date: 22 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Taylor

Termination date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Mevio

Termination date: 2020-03-27

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 329.1993 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Sep 2019

Action Date: 11 Apr 2019

Category: Capital

Type: RP04SH01

Capital : 304.5838 GBP

Date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Old address: Unit 406 10 Southgate Road London N1 3LY

Change date: 2019-06-03

New address: 25 Woodseer Street London E1 5HA

Documents

View document PDF

Capital allotment shares

Date: 11 May 2019

Action Date: 11 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-11

Capital : 303.9304 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075579820001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 075579820001

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2019

Action Date: 23 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-23

Capital : 303.9305 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 302.6805 GBP

Date: 2018-12-31

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: George Taylor

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Dec 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Paolo Mevio

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2018

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-23

Capital : 285.2705 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-09

Capital : 280.9405 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Paolo Mevio

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Capital : 272.4642 GBP

Date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Taylor

Appointment date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-22

Officer name: Mr Paolo Mevio

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 05 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-05

Capital : 268.51 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2017

Action Date: 18 Aug 2017

Category: Capital

Type: SH01

Capital : 257.7548 GBP

Date: 2017-08-18

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 05 Jul 2017

Category: Capital

Type: SH01

Capital : 247.14 GBP

Date: 2017-07-05

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 18 May 2016

Category: Capital

Type: SH01

Capital : 178.1900 GBP

Date: 2016-05-18

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Capital : 148.7919 GBP

Date: 2016-03-17

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2015

Action Date: 05 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-05

Capital : 109.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Capital : 109.73 GBP

Date: 2015-10-19

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: 23 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-15

Capital : 100.5300 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Capital : 107.2552 GBP

Date: 2015-03-19

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 13 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-13

Capital : 102.3819 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 26 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-26

Capital : 92.6000 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 105.7300 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 23 Mar 2015

Category: Capital

Type: SH01

Capital : 107.5592 GBP

Date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Mr Stephen M Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Louise Jackson

Appointment date: 2015-01-26

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2014

Action Date: 30 Jul 2014

Category: Capital

Type: SH01

Capital : 85.32 GBP

Date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 26 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-26

Capital : 85.32 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 07 Jun 2014

Category: Capital

Type: SH01

Capital : 79.69 GBP

Date: 2014-06-07

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 08 Jul 2014

Category: Capital

Type: SH01

Capital : 79.77 GBP

Date: 2014-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2014

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-21

Capital : 79.2300 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2014

Action Date: 21 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-21

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jackson

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 30 Jun 2011

Category: Capital

Type: SH01

Capital : 59.99 GBP

Date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 09 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CALL PLANT LIMITED

GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN

Number:10545705
Status:ACTIVE
Category:Private Limited Company

DREAM E-SPORTS TEAM LIMITED

22 KINGS CHAPEL ROAD,ANDOVER,SP11 6SE

Number:11820774
Status:ACTIVE
Category:Private Limited Company

EALING GP LIMITED

RAMSAY HOUSE 18 VERA AVENUE,LONDON,N21 1RA

Number:09221436
Status:ACTIVE
Category:Private Limited Company

FIRST FORTE COMMODITIES LTD

220 THE VALE,LONDON,NW11 8SR

Number:06754129
Status:ACTIVE
Category:Private Limited Company

RCBKING LIMITED

2 KILN CLOSE,BAMPTON,OX18 2DH

Number:06525226
Status:ACTIVE
Category:Private Limited Company

RUTH CORNISH LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:09076896
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