SILVER MOON TRADING (UK) LIMITED

Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex, England
StatusACTIVE
Company No.10613670
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

SILVER MOON TRADING (UK) LIMITED is an active private limited company with number 10613670. It was incorporated 7 years, 4 months, 22 days ago, on 10 February 2017. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bradley Ian Davis

Notification date: 2017-11-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Mr Bradley Ian Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

Old address: 98 Francklyn Gardens Edgware HA8 8SA England

New address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom

New address: 98 Francklyn Gardens Edgware HA8 8SA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Andrew Sandford

Termination date: 2017-11-15

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENTIST WEB SERVICES LIMITED

APPLETON HOUSE 25 RECTORY ROAD,NOTTINGHAM,NG2 6BE

Number:11808244
Status:ACTIVE
Category:Private Limited Company

CEPSA UK LIMITED

AUDREY HOUSE,LONDON,EC1N 6SN

Number:00026281
Status:ACTIVE
Category:Private Limited Company

DANUM BLINDS LTD

1 HARRINGTON STREET,DONCASTER,DN1 1LX

Number:11448303
Status:ACTIVE
Category:Private Limited Company

FIRETECH CONSULTING LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:11604003
Status:ACTIVE
Category:Private Limited Company

MONEY MOG LIMITED

THE HOUSE CROWD,ALTRINCHAM,WA15 9HW

Number:11608769
Status:ACTIVE
Category:Private Limited Company

TDC INTERNATIONAL SERVICES LIMITED

14 SUNDERLAND ROAD,SUNDERLAND,SR6 7UT

Number:04513339
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