SILVA ARCHITECTURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

17/07/2417 July 2024 Change of details for Ms Avril Silva as a person with significant control on 2024-06-24

View Document

10/07/2410 July 2024 Change of details for Ms Avril Silva as a person with significant control on 2024-06-24

View Document

10/07/2410 July 2024 Cessation of Howard Royston Morris as a person with significant control on 2024-06-24

View Document

06/07/246 July 2024 Director's details changed for Mrs Avril Swarna Maria Morris on 2024-06-24

View Document

04/07/244 July 2024 Change of details for Mr Howard Royston Morris as a person with significant control on 2024-07-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Director's details changed for Mr Howard Royston Morris on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mrs Avril Swarna Maria Morris on 2024-06-17

View Document

28/04/2428 April 2024 Registered office address changed from Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom to Nt Accountancy 43 Lynton Mead London N20 8DG on 2024-04-28

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Registered office address changed from Vine House Stables 41 Portsmouth Road Cobham Surrey KT11 1JQ United Kingdom to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 2023-08-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

26/03/2326 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM VINE STABLES 41 PORTSMOUTH ROAD COBHAM SURREY KT11 1RR ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 1 RANDOLPH CLOSE STOKE D'ABERNON COBHAM KT11 2SW UNITED KINGDOM

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS AVRIL SWARNA MARIA MORRIS

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR AVRIL SILVA

View Document

18/06/1818 June 2018 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