Advanced company searchLink opens in new window

CVC SILVER NOMINEE LIMITED

Company number 04765058

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)
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
22 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
11 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
27 May 2021 TM01 Termination of appointment of Richard Charles Perris as a director on 31 December 2020
19 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 May 2020 CH01 Director's details changed for Mr Richard Charles Perris on 15 May 2020
27 May 2020 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB
26 May 2020 AD04 Register(s) moved to registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
27 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
21 May 2018 CH01 Director's details changed for Mr Richard Charles Perris on 23 March 2016
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 May 2017 CH01 Director's details changed for Mr Richard Charles Perris on 15 November 2016
20 May 2017 CH01 Director's details changed for Jill Campbell Junor on 1 February 2017