SILVAN ARCHITECTS LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-23 with updates |
16/05/2516 May 2025 | Change of details for Mrs Jennifer Ann Carlin as a person with significant control on 2025-05-15 |
06/03/256 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/11/244 November 2024 | Director's details changed for Mrs Jennifer Ann Carlin on 2024-11-01 |
01/11/241 November 2024 | Registered office address changed from 1-4 Daniel Mews Bath BA2 6NG England to Roseberry Road Studios 25-28 Roseberry Road Bath BA2 3DX on 2024-11-01 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-23 with updates |
29/04/2429 April 2024 | Micro company accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Director's details changed for Mrs Jennifer Ann Carlin on 2023-12-19 |
19/12/2319 December 2023 | Change of details for Mrs Jennifer Ann Carlin as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Registered office address changed from 1 Queen Street Queen Street Bath BA1 1HE England to 1-4 Daniel Mews Bath BA2 6NG on 2023-12-19 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
16/05/2316 May 2023 | Registered office address changed from Innivation House Trim Street Bath BA1 1HE United Kingdom to 1 Queen Street Queen Street Bath BA1 1HE on 2023-05-16 |
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