Advanced company searchLink opens in new window

SILVERWELL HOLDINGS LIMITED

Company number 11077947

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)
05 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
14 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Mar 2021 TM01 Termination of appointment of Nigel Francis Penney as a director on 28 February 2021
02 Mar 2021 AP01 Appointment of James Munro Murray Sutherland as a director on 1 March 2021
09 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
09 Dec 2020 CH01 Director's details changed for Mr Nigel Francis Penney on 9 December 2020
03 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
25 Nov 2019 PSC05 Change of details for Silverwell Technology Limited as a person with significant control on 13 May 2019
25 Nov 2019 PSC04 Change of details for Mr Darrell Paul Johnson as a person with significant control on 13 May 2019
28 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
13 May 2019 AD01 Registered office address changed from St John's Innovation Park Cowley Road Cambridge CB4 4WS England to Pioneer House Vision Park Histon Cambridge CB24 9NL on 13 May 2019
26 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
26 Nov 2018 PSC04 Change of details for Mr Darrell Paul Johnson as a person with significant control on 12 November 2018
15 Nov 2018 CH01 Director's details changed for Mr Darrell Paul Johnson on 12 November 2018
15 Nov 2018 CH01 Director's details changed for Mr Nigel Francis Penney on 12 November 2018
14 Nov 2018 AD01 Registered office address changed from St John's Innovation Park Cowley Road Cambridge CB4 4WS United Kingdom to St John's Innovation Park Cowley Road Cambridge CB4 4WS on 14 November 2018
01 Dec 2017 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
23 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-23
  • GBP 100