About

Registered Number: 04204791
Date of Incorporation: 24/04/2001 (23 years ago)
Company Status: Active
Registered Address: Charter House, 1-3 Charter Way, Macclesfield, Cheshire, SK10 2NG

 

Silkmoth Ltd was founded on 24 April 2001 and are based in Macclesfield, Cheshire, it has a status of "Active". We do not know the number of employees at Silkmoth Ltd. There is one director listed as Dean, Wendy, Dr for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Wendy, Dr 24 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AP01 - Appointment of director 28 February 2020
PSC07 - N/A 28 February 2020
AA - Annual Accounts 06 February 2020
PSC01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 09 May 2017
RP04 - N/A 28 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 18 March 2016
CH01 - Change of particulars for director 29 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 07 February 2014
CH03 - Change of particulars for secretary 07 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 19 June 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 15 May 2004
287 - Change in situation or address of Registered Office 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
CERTNM - Change of name certificate 14 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 26 March 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2001
225 - Change of Accounting Reference Date 22 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
CERTNM - Change of name certificate 30 April 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.