SILVER TELECOM LIMITED - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Address. Old address: Bradbury House Mission Court Newport NP20 2DW Wales. New address: 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH. 2023-09-22 View Report
Officers. Officer name: Mr Simon Mark Gibbins. Change date: 2023-08-30. 2023-09-21 View Report
Persons with significant control. Notification date: 2023-08-30. Psc name: Slv Holdings Limited. 2023-09-20 View Report
Persons with significant control. Cessation date: 2023-08-30. Psc name: Christopher Francis Green. 2023-09-19 View Report
Persons with significant control. Psc name: Slv Holdings Limited. Cessation date: 2023-08-30. 2023-09-19 View Report
Persons with significant control. Psc name: Stephen Francis Edwards. Cessation date: 2023-08-30. 2023-09-19 View Report
Officers. Officer name: Mr Simon Mark Gibbins. Change date: 2023-09-14. 2023-09-18 View Report
Officers. Officer name: Mr Simon Mark Gibbins. Change date: 2023-08-30. 2023-09-18 View Report
Officers. Officer name: Mr Sean Francis Edwards. Appointment date: 2023-08-30. 2023-09-18 View Report
Officers. Change date: 2023-08-30. Officer name: Mr Martin Franz Eckhard Pangels. 2023-09-15 View Report
Address. Old address: 1 Imperial Courtyard Imperial Park Newport NP10 8UL. New address: 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH. Change date: 2023-09-15. 2023-09-15 View Report
Address. New address: Bradbury House Mission Court Newport NP20 2DW. Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales. 2023-09-14 View Report
Officers. Officer name: Mr Simon Mark Gibbins. Appointment date: 2023-08-30. 2023-09-14 View Report
Officers. Officer name: Mr Martin Franz Eckhard Pangels. Appointment date: 2023-08-30. 2023-09-14 View Report
Accounts. Change account reference date company current extended. 2023-09-12 View Report
Officers. Officer name: Christopher Francis Green. Termination date: 2023-08-30. 2023-09-12 View Report
Officers. Officer name: Stephen Francis Edwards. Termination date: 2023-08-30. 2023-09-12 View Report
Officers. Officer name: Stephen Francis Edwards. Termination date: 2023-08-30. 2023-09-12 View Report
Capital. Capital statement capital company with date currency figure. 2023-09-05 View Report
Capital. Certificate capital reduction issued capital. 2023-09-05 View Report
Capital. Description: Reduction of iss capital and minute (oc). 2023-09-05 View Report
Resolution. Description: Resolutions. 2023-08-31 View Report
Resolution. Description: Resolutions. 2023-08-02 View Report
Accounts. Accounts type small. 2023-07-04 View Report
Mortgage. Charge number: 2. 2023-06-28 View Report
Officers. Change date: 2022-10-07. Officer name: Mr Stephen Francis Edwards. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Accounts. Accounts type total exemption full. 2022-08-04 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Accounts. Accounts type total exemption full. 2021-07-06 View Report
Capital. Capital return purchase own shares. 2021-02-23 View Report
Capital. Capital cancellation shares. 2021-02-08 View Report
Incorporation. Memorandum articles. 2021-01-05 View Report
Resolution. Description: Resolutions. 2021-01-05 View Report
Accounts. Accounts type small. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Accounts. Accounts type total exemption full. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2018-09-18 View Report
Accounts. Accounts type total exemption full. 2018-06-13 View Report
Officers. Termination date: 2017-11-22. Officer name: Reginald David Hill. 2017-11-28 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Address. New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW. 2016-09-30 View Report
Address. New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-08-03 View Report
Resolution. Description: Resolutions. 2016-04-12 View Report
Incorporation. Memorandum articles. 2015-11-30 View Report