Advanced company searchLink opens in new window

SILKFRED LIMITED

Company number 07557982

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)
06 Nov 2023 CS01 Confirmation statement made on 28 August 2023 with updates
16 Aug 2023 AA Full accounts made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Mr Daniel Ferreri as a director on 19 June 2023
30 May 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • GBP 367.2364
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 367.1650
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 SH08 Change of share class name or designation
08 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Affrimation and ratification of entry of persons in the company's register of members/second set of articles to be adopted 28/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2022 AA Full accounts made up to 31 December 2021
30 Dec 2022 MR01 Registration of charge 075579820002, created on 29 December 2022
02 Nov 2022 AA Full accounts made up to 31 December 2020
31 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
05 Apr 2022 CH01 Director's details changed for Mr Stephen Jackson on 1 January 2021
04 Apr 2022 CH01 Director's details changed for Miss Emma Louise Watkinson on 30 September 2017
14 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
31 Mar 2021 CH01 Director's details changed for Mr Stephen Jackson on 31 March 2021
31 Mar 2021 CH01 Director's details changed for Mr Stephen M Jackson on 31 March 2021
09 Jan 2021 AA Full accounts made up to 31 December 2019
18 Nov 2020 AD01 Registered office address changed from 25 Woodseer Street London E1 5HA England to The Old Truman Brewery 91 Brick Lane London E1 6QL on 18 November 2020
02 Nov 2020 CS01 Confirmation statement made on 28 August 2020 with updates
22 Oct 2020 SH08 Change of share class name or designation
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 MA Memorandum and Articles of Association