SILVER ACQUISITION CO LIMITED

Building 5 Foundation Park Building 5 Foundation Park, Maidenhead, SL6 3UD, Berkshire, England
StatusACTIVE
Company No.09363050
CategoryPrivate Limited Company
Incorporated19 Dec 2014
Age9 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

SILVER ACQUISITION CO LIMITED is an active private limited company with number 09363050. It was incorporated 9 years, 5 months, 1 day ago, on 19 December 2014. The company address is Building 5 Foundation Park Building 5 Foundation Park, Maidenhead, SL6 3UD, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-02

Officer name: Geronimo Martinez

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

New address: Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD

Old address: Buidling 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

New address: Buidling 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD

Old address: Innovation House 70 Norden Road Maidenhead Berkshire SL6 4AY

Change date: 2023-08-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-16

Officer name: Director Kylie Michele Bromley

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Geronimo Martinez

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Lori Elizabeth Mochan

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 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: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Director Kylie Michele Bromley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Isabella Handrich

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2021

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: 23 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lori Elizabeth Mochan

Appointment date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Green

Termination date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Elizabeth Hanby

Change date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Alexandra Isabella Handrich

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Elizabeth Hanby

Appointment date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Trevor Anthony Mill

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 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: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Apr 2017

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with new address

Date: 12 Apr 2017

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 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: 06 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brudnick

Termination date: 2015-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Richard Brudnick

Documents

View document PDF

Incorporation company

Date: 19 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MCINTYRE JOINERY LTD

2 MACDOWALL STREET,PAISLEY,PA3 2NB

Number:SC368989
Status:ACTIVE
Category:Private Limited Company

JODITEKA LTD

C/O BAPTISTE & CO, 23,LONDON,EC2N 2QP

Number:11325920
Status:ACTIVE
Category:Private Limited Company

KATE HEMPSALL PR & COMMUNICATIONS LIMITED

56 WREN WALK,ST. NEOTS,PE19 2GE

Number:10522890
Status:ACTIVE
Category:Private Limited Company

MCCARRY KILDARAGH LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:09791226
Status:ACTIVE
Category:Private Limited Company

OMAR HOMES LIMITED

ARKWRIGHT HOUSE,MANCHESTER,M3 2LF

Number:00848969
Status:ACTIVE
Category:Private Limited Company

OVERAFTER LIMITED

32 BRENKLEY WAY, BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:03223734
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