SILK BOW EVENTS LIMITED

The Incuhive Space Hursley Park Road The Incuhive Space Hursley Park Road, Winchester, SO21 2JN, England
StatusACTIVE
Company No.10330103
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

SILK BOW EVENTS LIMITED is an active private limited company with number 10330103. It was incorporated 7 years, 10 months, 27 days ago, on 15 August 2016. The company address is The Incuhive Space Hursley Park Road The Incuhive Space Hursley Park Road, Winchester, SO21 2JN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikaela Jade Doe

Termination date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Jane Pomery

Termination date: 2023-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-06

Old address: The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England

New address: The Incuhive Space Hursley Park Road Hursley Winchester SO21 2JN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 02 Jun 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Webb

Termination date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Elizabeth Litchfield

Termination date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mrs Jennifer Ann Todd

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mrs Georgina Althea Freemantle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: Bayside Business Centre 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB England

New address: The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-08

Old address: 5 Knightwood View Station Lane Chandlers Ford Eastleigh Hampshire SO53 4EN England

New address: Bayside Business Centre 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Jane Pomery

Appointment date: 2019-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mikaela Jade Doe

Appointment date: 2019-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Elizabeth Litchfield

Appointment date: 2019-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Jane Webb

Appointment date: 2019-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Althea Freemantle

Appointment date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Bates

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELEB SPOTTED LIMITED

79 C/O AZR LIMITED,HARROW,HA1 1BD

Number:08229531
Status:ACTIVE
Category:Private Limited Company

CRAWDEN ESTATES LIMITED

50 SACH ROAD,LONDON,E5 9LJ

Number:10807915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAACHI SPORTS LTD

191 BARABZON ROAD,LONDON,TW5 9LW

Number:10775923
Status:ACTIVE
Category:Private Limited Company

INSPEC LIMITED

IET,LONDON,WC2R 0BL

Number:00932996
Status:ACTIVE
Category:Private Limited Company

JAMES GORDON LIMITED

DALBEATTIE ROAD,,DG7 1HZ

Number:SC293893
Status:ACTIVE
Category:Private Limited Company

PML GROUP HOLDINGS LIMITED

THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:04978049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source