SILVA FAMILY COLLECTION LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Secretary's details changed for Miss Janet Treacy Pierce on 2023-12-19 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to 8th Floor 1 Southampton Street London WC2R 0LR on 2023-12-19 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Cessation of Silva International Investments (Uk) Limited as a person with significant control on 2022-12-15 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-01 with updates |
26/04/2326 April 2023 | Notification of Riccardo Silva as a person with significant control on 2022-12-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
18/10/2218 October 2022 | |
07/10/227 October 2022 | |
07/10/227 October 2022 | |
03/02/223 February 2022 | |
03/02/223 February 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
14/01/2214 January 2022 | |
14/01/2214 January 2022 | |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET TREACY PATERSON / 02/05/2018 |
14/06/1814 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANET TREACY PATERSON / 02/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | COMPANY NAME CHANGED RICCARDO SILVA COLLECTION LTD CERTIFICATE ISSUED ON 23/11/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 11 ST JAMES'S PLACE LONDON SW1A 1NP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
19/03/1419 March 2014 | 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