Download leads from Nexok and grow your business. Find out more

Silverhook Ltd.

Documents

Total Documents144
Total Pages772

Filing History

11 September 2020Total exemption full accounts made up to 31 May 2020
3 June 2020Confirmation statement made on 31 May 2020 with no updates
5 September 2019Total exemption full accounts made up to 31 May 2019
6 June 2019Confirmation statement made on 31 May 2019 with no updates
4 September 2018Registration of charge 026351670004, created on 3 September 2018
30 August 2018Total exemption full accounts made up to 31 May 2018
4 June 2018Confirmation statement made on 31 May 2018 with updates
20 March 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 104
5 September 2017Total exemption full accounts made up to 31 May 2017
5 September 2017Total exemption full accounts made up to 31 May 2017
15 June 2017Confirmation statement made on 31 May 2017 with updates
15 June 2017Confirmation statement made on 31 May 2017 with updates
15 August 2016Total exemption small company accounts made up to 31 May 2016
15 August 2016Total exemption small company accounts made up to 31 May 2016
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
15 September 2015Total exemption small company accounts made up to 31 May 2015
15 September 2015Total exemption small company accounts made up to 31 May 2015
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
7 October 2014Total exemption small company accounts made up to 31 May 2014
7 October 2014Total exemption small company accounts made up to 31 May 2014
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
22 October 2013Total exemption small company accounts made up to 31 May 2013
22 October 2013Total exemption small company accounts made up to 31 May 2013
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
19 October 2012Total exemption small company accounts made up to 31 May 2012
19 October 2012Total exemption small company accounts made up to 31 May 2012
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
1 December 2011Total exemption small company accounts made up to 31 May 2011
1 December 2011Total exemption small company accounts made up to 31 May 2011
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
27 May 2011Amended accounts made up to 31 May 2010
27 May 2011Amended accounts made up to 31 May 2010
28 February 2011Total exemption small company accounts made up to 31 May 2010
28 February 2011Total exemption small company accounts made up to 31 May 2010
25 June 2010Director's details changed for Mr Michael Iszatt on 31 May 2010
25 June 2010Director's details changed for Mr John Iszatt on 31 May 2010
25 June 2010Director's details changed for Mr Peter Iszatt on 31 May 2010
25 June 2010Director's details changed for Mr John Iszatt on 31 May 2010
25 June 2010Secretary's details changed for Mr Michael Iszatt on 31 May 2010
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
25 June 2010Director's details changed for Mr Michael Iszatt on 31 May 2010
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
25 June 2010Secretary's details changed for Mr Michael Iszatt on 31 May 2010
25 June 2010Director's details changed for Mr Peter Iszatt on 31 May 2010
4 December 2009Total exemption small company accounts made up to 31 May 2009
4 December 2009Total exemption small company accounts made up to 31 May 2009
19 August 2009Appointment terminated director david iszatt
19 August 2009Appointment terminated director david iszatt
30 June 2009Return made up to 31/05/09; full list of members
30 June 2009Return made up to 31/05/09; full list of members
27 December 2008Total exemption small company accounts made up to 31 May 2008
27 December 2008Total exemption small company accounts made up to 31 May 2008
17 October 2008Return made up to 31/05/08; full list of members
17 October 2008Return made up to 31/05/08; full list of members
25 March 2008Total exemption small company accounts made up to 31 May 2007
25 March 2008Total exemption small company accounts made up to 31 May 2007
29 June 2007Return made up to 31/05/07; full list of members
29 June 2007Return made up to 31/05/07; full list of members
4 April 2007Total exemption small company accounts made up to 31 May 2006
4 April 2007Total exemption small company accounts made up to 31 May 2006
1 August 2006Return made up to 31/05/06; full list of members
1 August 2006Return made up to 31/05/06; full list of members
28 June 2006Total exemption small company accounts made up to 31 May 2005
28 June 2006Total exemption small company accounts made up to 31 May 2005
24 March 2006Particulars of mortgage/charge
24 March 2006Particulars of mortgage/charge
14 June 2005Return made up to 31/05/05; full list of members
14 June 2005Return made up to 31/05/05; full list of members
1 April 2005Total exemption small company accounts made up to 31 May 2004
1 April 2005Total exemption small company accounts made up to 31 May 2004
21 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 June 2004Accounts for a small company made up to 31 May 2003
4 June 2004Accounts for a small company made up to 31 May 2003
30 March 2004Re sec 394
30 March 2004Re sec 394
17 March 2004Auditor's resignation
17 March 2004Auditor's resignation
30 May 2003Return made up to 31/05/03; full list of members
30 May 2003Return made up to 31/05/03; full list of members
10 March 2003Accounts for a small company made up to 31 May 2002
10 March 2003Accounts for a small company made up to 31 May 2002
27 June 2002Return made up to 31/05/02; full list of members
27 June 2002Return made up to 31/05/02; full list of members
26 June 2002Declaration of satisfaction of mortgage/charge
26 June 2002Declaration of satisfaction of mortgage/charge
9 May 2002Particulars of mortgage/charge
9 May 2002Particulars of mortgage/charge
11 December 2001Accounts for a small company made up to 31 May 2001
11 December 2001Accounts for a small company made up to 31 May 2001
29 June 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 June 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 March 2001Accounts for a small company made up to 31 May 2000
30 March 2001Accounts for a small company made up to 31 May 2000
27 June 2000Return made up to 21/06/00; full list of members
27 June 2000Return made up to 21/06/00; full list of members
14 June 2000Accounts for a small company made up to 31 May 1999
14 June 2000Accounts for a small company made up to 31 May 1999
29 July 1999Return made up to 21/06/99; no change of members; amend
29 July 1999Return made up to 21/06/99; no change of members; amend
2 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
2 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
2 April 1999Accounts for a small company made up to 31 May 1998
2 April 1999Accounts for a small company made up to 31 May 1998
24 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
24 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
1 April 1998Accounts for a small company made up to 31 May 1997
1 April 1998Accounts for a small company made up to 31 May 1997
29 June 1997Return made up to 21/06/97; no change of members
29 June 1997Return made up to 21/06/97; no change of members
14 May 1997Particulars of mortgage/charge
14 May 1997Particulars of mortgage/charge
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 March 1997Company name changed independant buyers LIMITED\certificate issued on 04/03/97
3 March 1997Company name changed independant buyers LIMITED\certificate issued on 04/03/97
30 January 1997Accounts for a dormant company made up to 31 May 1996
30 January 1997Accounts for a dormant company made up to 31 May 1996
10 July 1996Secretary resigned
10 July 1996Secretary resigned
10 July 1996New secretary appointed
10 July 1996New secretary appointed
3 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
3 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
12 February 1996Accounts for a dormant company made up to 31 May 1995
12 February 1996Accounts for a dormant company made up to 31 May 1995
10 August 1995Return made up to 05/08/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
10 August 1995Return made up to 05/08/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
1 August 1995Registered office changed on 01/08/95 from: 1BL 74 high street ware hertfordshire SG12 9AT
1 August 1995Registered office changed on 01/08/95 from: 1BL 74 high street ware hertfordshire SG12 9AT
12 May 1995Accounts for a dormant company made up to 31 May 1994
12 May 1995Accounts for a dormant company made up to 31 May 1994
8 November 1991New director appointed
8 November 1991New director appointed
5 August 1991Incorporation
5 August 1991Incorporation
Sign up now to grow your client base. Plans & Pricing