Advanced company searchLink opens in new window

SILVERFRIEND LIMITED

Company number 10835896

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 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 29 June 2022
11 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
21 May 2022 TM01 Termination of appointment of John David Heath as a director on 16 May 2022
07 Apr 2022 AD01 Registered office address changed from Clyde House Reform Road Maidenhead SL6 8BY England to Pinnocks Wood House Burchetts Green Road Burchetts Green Maidenhead Berkshire SL6 6QZ on 7 April 2022
07 Apr 2022 AA Micro company accounts made up to 29 June 2021
09 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 29 June 2020
05 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 29 June 2019
24 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 132.9925
30 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2019 AD01 Registered office address changed from 2nd Floor 85 King Street Maidenhead Berkshire SL6 1DU England to Clyde House Reform Road Maidenhead SL6 8BY on 8 July 2019
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
19 Jun 2018 AD01 Registered office address changed from Pinnocks Wood House Burchetts Green Rd Maidenhead SL6 6QZ United Kingdom to 2nd Floor 85 King Street Maidenhead Berkshire SL6 1DU on 19 June 2018
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 129.56
07 Mar 2018 SH02 Sub-division of shares on 18 January 2018
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 125
23 Feb 2018 SH08 Change of share class name or designation
20 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide ordeinary shares of £1,00 in the issued share capital into a ordinary shares of £0.0001 each create new share class of shares known as b investment shares 18/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 PSC01 Notification of Mark White as a person with significant control on 18 January 2018
19 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 19 January 2018