Advanced company searchLink opens in new window

SILVERBERRY TRADING LIMITED

Company number 06730534

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)
24 Jan 2024 AA Micro company accounts made up to 30 June 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
24 Oct 2022 AD03 Register(s) moved to registered inspection location 175-177 Rotherhithe New Road London SE16 2BE
24 Oct 2022 AD02 Register inspection address has been changed to 175-177 Rotherhithe New Road London SE16 2BE
23 Feb 2022 AA Micro company accounts made up to 30 June 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 AD02 Register inspection address has been changed from C/O Stiddard Mathers Ltd Kent Ccc Worsley Bridge Road Beckenham Kent BR3 1RL United Kingdom to 90-92 King Street Maidstone Kent ME14 1BH
10 Nov 2014 CH01 Director's details changed for Mr Alfred Terrence Scott on 30 November 2013
05 Nov 2014 AD01 Registered office address changed from Kent Ccc Worsley Bridge Road Beckenham Kent BR3 1RL to 90-92 King Street Maidstone Kent ME14 1BH on 5 November 2014