SLV (EDRINGTON) LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2024-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2023-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2022-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Satisfaction of charge 056078360003 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 056078360004 in full

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRAR

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HYDE / 04/08/2016

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056078360003

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056078360002

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ALTER ARTICLES 23/02/2015

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056078360002

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR PAUL ANDREW HYDE

View Document

06/02/136 February 2013 SECRETARY APPOINTED MISS GEMMA MAY ROBSON

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM FARRAR

View Document

06/02/136 February 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY ROGER SPARROW

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ROGER WILLIAM SPARROW / 30/10/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GARLAND

View Document

02/03/122 March 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER SPARROW

View Document

31/10/1031 October 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARLAND / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROGER WILLIAM SPARROW / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGER SPARROW / 17/11/2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED NICHOLAS GARLAND

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: FLAT 4 9 LADBROKE GARDENS LONDON W11 2PT

View Document

31/10/0531 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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