Advanced company searchLink opens in new window

SILVERMERE CAFE LIMITED

Company number 10267888

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
21 Jun 2022 PSC07 Cessation of Annie Price as a person with significant control on 20 June 2022
21 Jun 2022 PSC07 Cessation of Annie Price as a person with significant control on 20 June 2022
21 Jun 2022 PSC01 Notification of Wesley Michael Santos as a person with significant control on 20 June 2022
21 Jun 2022 TM01 Termination of appointment of Annie Price as a director on 20 June 2022
21 Jun 2022 TM02 Termination of appointment of Annie Price as a secretary on 20 June 2022
21 Jun 2022 AP01 Appointment of Mr Wesley Michael Santos as a director on 20 June 2022
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Jul 2017 PSC01 Notification of Annie Price as a person with significant control on 6 July 2017
08 Dec 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
11 Jul 2016 AD01 Registered office address changed from 15 John Cobb Road Weybridge Surrey KT13 0TE England to Fairways Pendine Carmarthen Dyfed SA33 4PA on 11 July 2016
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP 1