SILVA CORREIA CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

03/11/233 November 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Director's details changed for Dr Kattia Denise Silva-Correia Lonsdale on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from Babworth Rectory Babworth Road Babworth Retford Nottinghamshire DN22 8ED to Babworth Rectory Babworth Road Babworth Retford Nottinghamshire DN22 8ES on 2022-04-05

View Document

03/03/223 March 2022 Change of details for Dr Kattia Silva-Correia Lonsda as a person with significant control on 2022-03-02

View Document

17/11/2117 November 2021 Registered office address changed from Lonsdale House East End Brinkworth Wiltshire SN15 5ED to Haygarth House Babworth Road Babworth Retford Nottinghamshire DN22 8ES on 2021-11-17

View Document

16/11/2116 November 2021 Director's details changed for Dr Kattia Silva-Correia Lonsdale on 2021-10-22

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-07-31

View Document

22/10/2122 October 2021 Change of details for Dr Kattia Silva-Correia Lonsda as a person with significant control on 2021-10-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 CESSATION OF KATTIA SILVA-CORREIA LONSDA AS A PSC

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATTIA SILVA-CORREIA LONSDA

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KATTIA SILVA-CORREIA LONSDALE / 01/12/2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM ASH TREE HOUSE OLD RISBOROUGH ROAD STOKE MANDEVILLE BUCKINGHAMSHIRE HP22 5XJ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KATTIA SILVA-CORREIA LONSDALE / 21/06/2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 113 BRANDS HILL AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5PX UNITED KINGDOM

View Document

28/03/1328 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATTIA CORREIA / 07/10/2011

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATTIA CORREIA / 17/08/2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 125 GARRATTS WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5XT UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATTIA CORREIA / 26/04/2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 12 SUDBURY PLACE WESTBURY PARK CLAYTON NEWCASTLE STAFFORDSHIRE ST5 4LB UNITED KINGDOM

View Document

29/07/1129 July 2011 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