SILVA ORTUS UK LTD



Company Documents

DateDescription
29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Collins Yaw Faakye as a director on 2022-12-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Appointment of Mr Atul Karia as a director on 2021-10-15

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM MOORGATE PLACE 118 PALL MALL LONDON SW1Y 5ED ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
29/01/1929 January 2019 CESSATION OF MOORGATE PLACE LTD AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084613630001

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNITA KARIA

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM MOORGATE PLACE 120 PALL MALL LONDON GREATER LONDON SW1Y 5EA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARTLEY / 30/11/2017

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 120 PALL MALL LONDON GREATER LONDON SW1Y 5EA ENGLAND

View Document



01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 120 PALL MALL LONDON GREATER LONDON SW1Y 5AE ENGLAND

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKEN

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
18/03/1618 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 100

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM WILKEN

View Document

06/11/156 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 6

View Document

06/11/156 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 4

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR ANDREW JOHN HARTLEY

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ATUL KARIA

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR ATUL DHIRAJLAL KARIA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DOWLING

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRIS WILKEN

View Document

05/07/135 July 2013 DIRECTOR APPOINTED PETER DOWLING

View Document

05/07/135 July 2013 DIRECTOR APPOINTED CHRIS WILKEN

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM ST MARTINS HOUSE THE RUNWAY RUISLIP MIDDLESEX HA4 6SG ENGLAND

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company