SILVER MOUNTAIN LIMITED - BIRMINGHAM


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

Description Filing date
Gazette. Gazette filings brought up to date. 2023-09-06 View Report
Accounts. Accounts type micro entity. 2023-09-05 View Report
Gazette. Gazette notice compulsory. 2023-08-01 View Report
Confirmation statement. Statement with updates. 2023-05-23 View Report
Accounts. Accounts type micro entity. 2022-05-30 View Report
Confirmation statement. Statement with updates. 2022-05-17 View Report
Persons with significant control. Change date: 2021-09-17. Psc name: Mr Sundeep Gill. 2021-09-17 View Report
Accounts. Accounts type micro entity. 2021-08-23 View Report
Accounts. Change account reference date company previous shortened. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Persons with significant control. Psc name: Mr Sundeep Gill. Change date: 2021-01-01. 2021-02-13 View Report
Address. Old address: Two Snowhill First Floor, C/O: Landmark Snow Hill Queensway Birmingham B4 6GA England. Change date: 2020-10-28. New address: Two Snowhill , First Floor, C/O: Landmark Snow Hill Queensway Birmingham B4 6GA. 2020-10-28 View Report
Address. Old address: Edmund House 12-22 Newhall Street First Floor, C/O: Regus Birmingham B3 3AS England. Change date: 2020-10-28. New address: Two Snowhill First Floor, C/O: Landmark Snow Hill Queensway Birmingham B4 6GA. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type micro entity. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-05-17 View Report
Accounts. Accounts type unaudited abridged. 2018-02-05 View Report
Gazette. Gazette filings brought up to date. 2017-07-26 View Report
Gazette. Gazette notice compulsory. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-07-21 View Report
Persons with significant control. Psc name: Sundeep Gill. Notification date: 2017-05-03. 2017-07-21 View Report
Address. Change date: 2016-09-05. New address: Edmund House 12-22 Newhall Street First Floor, C/O: Regus Birmingham B3 3AS. Old address: C/O (C/O: Regus) 12-22 Newhall Street Edmund House (First Floor) Birmingham B3 3AS England. 2016-09-05 View Report
Address. Change date: 2016-09-04. New address: C/O (C/O: Regus) 12-22 Newhall Street Edmund House (First Floor) Birmingham B3 3AS. Old address: 57a Lodge Road Walsall WS5 3LA England. 2016-09-04 View Report
Incorporation. Capital: GBP 108 2016-05-05 View Report