SILVA BROTHERS LOGISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

24/10/2424 October 2024 Satisfaction of charge 081555050003 in full

View Document

23/09/2423 September 2024 Secretary's details changed for Mr Haris Abdullah Attique on 2024-09-23

View Document

29/08/2429 August 2024 Registration of charge 081555050004, created on 2024-08-27

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

18/07/2418 July 2024 Director's details changed for Mr Jodelle Pereira Da Silva on 2024-07-17

View Document

18/07/2418 July 2024 Director's details changed for Mr Jodelle Pereira Da Silva on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Jodelle Pereira Da Silva on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Jodelle Pereira Da Silva as a person with significant control on 2024-07-16

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

04/06/244 June 2024 Amended accounts made up to 2022-12-31

View Document

25/01/2425 January 2024 Appointment of Mr Haris Abdullah Attique as a secretary on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Change of details for Mr Jodelle Pereira Da Silva as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Jodelle Pereira Da Silva on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Miss Silvia Teixeira as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Jodelle Pereira Da Silva on 2023-08-30

View Document

22/08/2322 August 2023 Change of details for Mr Jodelle Pereira Da Silva as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Notification of Silvia Teixeira as a person with significant control on 2023-08-22

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/01/2312 January 2023 Registration of charge 081555050003, created on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Registered office address changed from 3 Kendal Court Kendal Avenue Acton London W3 0RU England to Unit 28 Westwood Park Trading Estate Concord Road Acton London W3 0th on 2022-10-21

View Document

20/10/2220 October 2022 Satisfaction of charge 081555050002 in full

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 268 BATH ROAD SLOUGH SL1 4DX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JODELLE PEREIRA DA SILVA / 24/07/2012

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081555050001

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 19 BALFOUR ROAD LONDON W3 0DG ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM YARD 2 WYCOMBE ROAD WEMBLEY HA0 1RH ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM 19 BALFOUR ROAD LONDON W3 0DG

View Document

05/11/165 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JODELLE PEREIRA DA SILVA / 04/11/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/08/159 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 DISS40 (DISS40(SOAD))

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JODELLE PEREIRA DA SILVA / 16/10/2012

View Document

09/12/139 December 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 88 LEALAND ROAD LONDON N15 6JT UNITED KINGDOM

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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