Advanced company searchLink opens in new window

SILVER BIRCH CAPITAL LIMITED

Company number 05190179

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
16 Aug 2022 TM02 Termination of appointment of Nighat Banu Awan as a secretary on 16 August 2022
16 Aug 2022 AD01 Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF to 7 st. Petersgate Stockport SK1 1EB on 16 August 2022
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CH03 Secretary's details changed for Nighat Banu Awan on 11 October 2019
15 Oct 2019 CH01 Director's details changed for Mr Atique Ahmad Awan on 11 October 2019
15 Oct 2019 PSC04 Change of details for Mr Atique Ahmad Awan as a person with significant control on 11 October 2019
13 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 CERTNM Company name changed tikki investments LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
21 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014