Advanced company searchLink opens in new window

SILK INVEST LIMITED

Company number 06603042

Filter by category

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)
08 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,251,952.4
11 May 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AD01 Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015
01 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,251,952.4
27 Nov 2014 CH01 Director's details changed for Mr Bekkali Zin on 27 November 2014
06 Jun 2014 AP01 Appointment of Mary Eugenie Guthrie Logue as a director
06 Jun 2014 TM01 Termination of appointment of David Silvera as a director
15 Apr 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 AP01 Appointment of Dr Heinz Josef Hockman as a director
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,251,952.4
12 Aug 2013 MEM/ARTS Memorandum and Articles of Association
29 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 508,290.00
17 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 05/07/2013
09 Jul 2013 SH10 Particulars of variation of rights attached to shares
09 Jul 2013 SH08 Change of share class name or designation
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2013 AP01 Appointment of Mr David Silvera as a director
04 Jul 2013 TM01 Termination of appointment of Abdeltif Stitou as a director
04 Jul 2013 TM01 Termination of appointment of Daniel Broby as a director
03 Jun 2013 AD01 Registered office address changed from 4 Lombard Street London EC3V 9HD on 3 June 2013
08 May 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 TM01 Termination of appointment of Hajar Mouatassim as a director
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 495,976
24 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 494,776