-
SILVARIOUS LIMITED - The Mills, Canal Street, Derby, Derbyshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06529672
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Mills
- Canal Street
- Derby
- Derbyshire
- DE1 2RJ The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ UK
Management
- Geschäftsführung
- O'DONNELL, Eileen
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.03.2008
- Alter der Firma 2008-03-11 16 Jahre
- SIC/NACE
- 47770
Eigentumsverhältnisse
- Beneficial Owners
- Ms Eileen O'Donnell
- -
- Silvarious Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2025-03-25
- Letzte Einreichung: 2024-03-11
-
SILVARIOUS LIMITED Firmenbeschreibung
- SILVARIOUS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06529672. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.03.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47770" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über The Mills erreicht werden.
Jetzt sichern SILVARIOUS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Silvarious Limited - The Mills, Canal Street, Derby, Derbyshire, Grossbritannien
- 2008-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SILVARIOUS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-06-04) - MR04
-
notification-of-a-person-with-significant-control (2024-05-10) - PSC02
-
confirmation-statement-with-updates (2024-03-14) - CS01
-
cessation-of-a-person-with-significant-control (2024-05-10) - PSC07
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-20) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-11) - CS01
-
mortgage-satisfy-charge-full (2022-10-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-10-19) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
-
confirmation-statement-with-updates (2021-03-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-12) - CS01
-
change-person-director-company-with-change-date (2020-07-22) - CH01
-
change-to-a-person-with-significant-control (2020-07-22) - PSC04
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-03-01) - PSC04
-
change-person-director-company-with-change-date (2019-02-28) - CH01
-
change-to-a-person-with-significant-control (2019-02-27) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
confirmation-statement-with-updates (2019-03-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-04) - AA
-
confirmation-statement-with-updates (2018-03-21) - CS01
-
notification-of-a-person-with-significant-control (2018-02-27) - PSC01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-10) - MR01
-
termination-secretary-company-with-name-termination-date (2017-03-02) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-04-10) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
-
termination-secretary-company-with-name (2013-02-22) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-02-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
-
change-person-secretary-company-with-change-date (2011-03-16) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-08-12) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01
-
change-person-director-company-with-change-date (2010-03-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-10) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-10) - AA
-
legacy (2009-03-13) - 363a
-
legacy (2009-03-13) - 288c
keyboard_arrow_right 2008
-
legacy (2008-08-19) - 395
-
incorporation-company (2008-03-11) - NEWINC