SILVERFRIEND LIMITED

The Barn, Daisy Lee Farm The Barn, Daisy Lee Farm, Marlow, SL7 2JN, England
StatusACTIVE
Company No.10835896
CategoryPrivate Limited Company
Incorporated26 Jun 2017
Age6 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

SILVERFRIEND LIMITED is an active private limited company with number 10835896. It was incorporated 6 years, 10 months, 19 days ago, on 26 June 2017. The company address is The Barn, Daisy Lee Farm The Barn, Daisy Lee Farm, Marlow, SL7 2JN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Address

Type: AD01

Old address: Pinnocks Wood House Burchetts Green Road Burchetts Green Maidenhead Berkshire SL6 6QZ England

New address: The Barn, Daisy Lee Farm Spinfield Lane Marlow SL7 2JN

Change date: 2024-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Heath

Termination date: 2022-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Old address: Clyde House Reform Road Maidenhead SL6 8BY England

Change date: 2022-04-07

New address: Pinnocks Wood House Burchetts Green Road Burchetts Green Maidenhead Berkshire SL6 6QZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-29

Capital : 132.9925 GBP

Documents

View document PDF

Resolution

Date: 30 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Old address: 2nd Floor 85 King Street Maidenhead Berkshire SL6 1DU England

New address: Clyde House Reform Road Maidenhead SL6 8BY

Change date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

New address: 2nd Floor 85 King Street Maidenhead Berkshire SL6 1DU

Change date: 2018-06-19

Old address: Pinnocks Wood House Burchetts Green Rd Maidenhead SL6 6QZ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 02 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-02

Capital : 129.56 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Mar 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-18

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2018

Action Date: 09 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-09

Capital : 125 GBP

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark White

Notification date: 2018-01-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Heath

Appointment date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr Matt Bailey

Documents

View document PDF

Incorporation company

Date: 26 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET LEGAL PROTECTION LTD

SUITE 35,BROMSGROVE,B60 2QA

Number:11659964
Status:ACTIVE
Category:Private Limited Company

LADER CONSULTING LIMITED

C/O THE COMPANY BOOKS LTD,LONDON,EC1A 2AY

Number:07893840
Status:ACTIVE
Category:Private Limited Company

LAURA EDWARDS PHOTOGRAPHY LIMITED

TE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH

Number:08132980
Status:ACTIVE
Category:Private Limited Company

MJHOSTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11324962
Status:ACTIVE
Category:Private Limited Company

RPO ROOF CLADDING SYTEMS LIMITED

CHERRY LODGE MALTON ROAD,BEVERLEY,HU17 7RA

Number:06905162
Status:ACTIVE
Category:Private Limited Company

SPORT MAISON LIMITED

71-75 SHELTON STREET SHELTON STREET,LONDON,WC2H 9JQ

Number:09903593
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