SILVERFIN SOFTWARE LTD

8 Northumberland Avenue, London, WC2N 5BY, United Kingdom
StatusACTIVE
Company No.10322491
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

SILVERFIN SOFTWARE LTD is an active private limited company with number 10322491. It was incorporated 7 years, 10 months, 6 days ago, on 10 August 2016. The company address is 8 Northumberland Avenue, London, WC2N 5BY, United Kingdom.



Company Fillings

Memorandum articles

Date: 26 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-02

Psc name: Tim Vandecasteele

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sodium Uk Newco Limited

Cessation date: 2023-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103224910001

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-30

Officer name: Myukoffice Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2023

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-15

Psc name: Sodium Uk Newco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-31

Psc name: Katrijn Esther Rogiers

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joris Karel Van Der Gucht

Cessation date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103224910001

Charge creation date: 2022-11-30

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Joris Karel Van Der Gucht

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2022

Action Date: 10 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-10

Psc name: Silverfin Nv

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Joris Karel Van Der Gucht

Change date: 2020-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katrijn Esther Rogiers

Notification date: 2020-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sodium Uk Newco Limited

Cessation date: 2021-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Danielle Miles

Appointment date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tim Vandecasteele

Change date: 2022-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sodium Uk Newco Limited

Notification date: 2021-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Silverfin Nv

Change date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Rene Luc Vanhoonacker

Termination date: 2017-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel Rene Luc Vanhoonacker

Appointment date: 2016-11-10

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 BEULAH CRESCENT LIMITED

23 BEULAH CRESCENT,THORNTON HEATH,CR7 8JL

Number:11178659
Status:ACTIVE
Category:Private Limited Company

AROMA ACTIVES LIMITED

SEDLEY PLACE, 4TH FLOOR,LONDON,W1C 2JL

Number:08275373
Status:ACTIVE
Category:Private Limited Company

MUSIC MAKERS EVENTS LTD

16 WHITSBURY ROAD,FORDINGBRIDGE,SP6 1JZ

Number:07761147
Status:ACTIVE
Category:Private Limited Company

MY TINY HOME DESIGN LTD

16 THE ISLAND,STAINES-UPON-THAMES,TW19 5AS

Number:10646398
Status:ACTIVE
Category:Private Limited Company

SHALOM-TORAH LTD

LONSDALE,LUTTERWORTH,LE17 4AD

Number:08548126
Status:ACTIVE
Category:Private Limited Company

THE GENTLE DENTAL CLINIC LIMITED

49 AUGHNAGON ROAD,NEWRY,BT34 3RA

Number:NI602755
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