Advanced company searchLink opens in new window

SILOU ACTIVE LTD

Company number 09807564

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)
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 66 Hillview Road Hillview Road Carlton Nottingham NG4 1LD on 10 February 2023
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
25 Oct 2022 AD01 Registered office address changed from 66 Hillview Road Carlton Nottingham NG4 1LD England to 20-22 Wenlock Road London N1 7GU on 25 October 2022
02 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Sep 2021 PSC01 Notification of Oliver Phillips as a person with significant control on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from 52 Eaton Mews West London SW1W 9ET United Kingdom to 66 Hillview Road Carlton Nottingham NG4 1LD on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Oliver Phillips as a director on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of Tatiana Kovylina as a director on 30 September 2021
30 Sep 2021 TM02 Termination of appointment of Elena Kovylina as a secretary on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of Phoebe Jayne Greenacre as a director on 30 September 2021
30 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Jan 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
30 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 30 November 2020
12 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
22 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jan 2020 AP01 Appointment of Miss Phoebe Jayne Greenacre as a director on 31 December 2019
16 Dec 2019 SH02 Sub-division of shares on 9 December 2019
15 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 09/12/2019
18 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
18 Sep 2019 SH10 Particulars of variation of rights attached to shares
17 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association