Advanced company searchLink opens in new window

SILVER PRINT LIMITED

Company number 01815394

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 May 2023 AD01 Registered office address changed from Unit 26 Albany Park Cabot Lane Poole Dorset BH17 7BX England to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP on 16 May 2023
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-28
16 May 2023 LIQ02 Statement of affairs
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 PSC04 Change of details for Bernadett Matlock as a person with significant control on 18 May 2020
19 May 2020 PSC04 Change of details for Bernadett Matlock as a person with significant control on 18 May 2020
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
06 Dec 2019 PSC04 Change of details for Mr Clive Graham Matlock as a person with significant control on 6 December 2019
06 Dec 2019 PSC04 Change of details for Bernadett Matlock as a person with significant control on 6 December 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
19 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
02 Feb 2018 PSC01 Notification of Bernadett Matlock as a person with significant control on 30 January 2018
02 Feb 2018 PSC04 Change of details for Mr Clive Graham Matlock as a person with significant control on 30 January 2018
02 Feb 2018 AP01 Appointment of Mrs Bernadett Maria Matlock as a director on 30 January 2018
02 Feb 2018 CH01 Director's details changed for Mr Clive Graham Matlock on 30 January 2018
02 Feb 2018 AD01 Registered office address changed from Unit 26 Cabot Lane Albany Park Poole Dorset BH17 7BX England to Unit 26 Albany Park Cabot Lane Poole Dorset BH17 7BX on 2 February 2018
31 Jan 2018 AD01 Registered office address changed from Unit 26 Cabot Lane Albany Business Park Poole Dorset BH17 7BX England to Unit 26 Cabot Lane Albany Park Poole Dorset BH17 7BX on 31 January 2018