SILVA ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-22 with updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
17/07/2417 July 2024 | Change of details for Ms Avril Silva as a person with significant control on 2024-06-24 |
10/07/2410 July 2024 | Change of details for Ms Avril Silva as a person with significant control on 2024-06-24 |
10/07/2410 July 2024 | Cessation of Howard Royston Morris as a person with significant control on 2024-06-24 |
06/07/246 July 2024 | Director's details changed for Mrs Avril Swarna Maria Morris on 2024-06-24 |
04/07/244 July 2024 | Change of details for Mr Howard Royston Morris as a person with significant control on 2024-07-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
17/06/2417 June 2024 | Director's details changed for Mr Howard Royston Morris on 2024-06-17 |
17/06/2417 June 2024 | Director's details changed for Mrs Avril Swarna Maria Morris on 2024-06-17 |
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 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
26/03/2326 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM VINE STABLES 41 PORTSMOUTH ROAD COBHAM SURREY KT11 1RR ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 1 RANDOLPH CLOSE STOKE D'ABERNON COBHAM KT11 2SW UNITED KINGDOM |
12/07/1812 July 2018 | DIRECTOR APPOINTED MRS AVRIL SWARNA MARIA MORRIS |
06/07/186 July 2018 | APPOINTMENT TERMINATED, DIRECTOR AVRIL SILVA |
18/06/1818 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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