About

Registered Number: 06057718
Date of Incorporation: 18/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA,

 

Based in Cardiff, Silver Paisa Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Silver Paisa Ltd. Shah, Jayant Mohanlal, Shah, Dipti Jayant are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Jayant Mohanlal 18 January 2007 - 1
SHAH, Dipti Jayant 18 January 2007 01 September 2019 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 27 May 2020
TM01 - Termination of appointment of director 11 May 2020
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 30 January 2020
AA01 - Change of accounting reference date 29 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 22 February 2019
AA01 - Change of accounting reference date 31 January 2019
AA01 - Change of accounting reference date 31 October 2018
CS01 - N/A 25 January 2018
MR01 - N/A 29 November 2017
MR01 - N/A 16 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 10 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 31 October 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
CH01 - Change of particulars for director 12 August 2016
MR01 - N/A 22 April 2016
MR01 - N/A 08 April 2016
MR04 - N/A 04 April 2016
MR04 - N/A 04 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 11 May 2015
MR01 - N/A 11 May 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 13 June 2013
CH03 - Change of particulars for secretary 11 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
287 - Change in situation or address of Registered Office 27 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 27 March 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

A registered charge 15 April 2016 Fully Satisfied

N/A

A registered charge 07 April 2016 Fully Satisfied

N/A

A registered charge 06 May 2015 Fully Satisfied

N/A

A registered charge 06 May 2015 Fully Satisfied

N/A

Legal charge of licensed premises 29 March 2007 Fully Satisfied

N/A

Debenture 23 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.