SRLV LLP

Company Documents

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

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Member's details changed for Mrs Linda Botha on 2024-07-01

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

13/09/2313 September 2023 Member's details changed for Mr Joseph Leib Stavisky on 2023-09-01

View Document

13/09/2313 September 2023 Member's details changed for Mr Stephen John Cornford on 2023-09-01

View Document

13/09/2313 September 2023 Member's details changed for Mr Gavin Antony Lenthall on 2023-09-01

View Document

13/09/2313 September 2023 Appointment of Tina Sunderland as a member on 2023-07-01

View Document

09/02/239 February 2023 Appointment of Jaivin Vinodrai Vora as a member on 2023-01-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Termination of appointment of Ross Adrian Welland as a member on 2022-09-19

View Document

01/03/221 March 2022 Appointment of Grant John Court as a member on 2022-03-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SINANAN / 18/06/2019

View Document

11/07/1911 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARC VOULTERS / 18/06/2019

View Document

04/07/194 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MOHAMED HASSAN LUTFY OSSMAN / 30/04/2019

View Document

04/07/194 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRIAN GLYN WILLIAMS / 30/04/2019

View Document

24/06/1924 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD BARRY ROSENBERG / 18/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

13/05/1913 May 2019 CORPORATE LLP MEMBER APPOINTED ETL HOLDINGS (UK) LTD

View Document

03/05/193 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/05/2019

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETL HOLDINGS (UK) LTD

View Document

02/05/192 May 2019 CORPORATE LLP MEMBER APPOINTED EKWILLIAMS ACCOUNTANTS LIMITED

View Document

02/05/192 May 2019

View Document

02/05/192 May 2019

View Document

29/03/1929 March 2019 LLP MEMBER APPOINTED MR CHARLES JOHN BRADBROOK

View Document

28/03/1928 March 2019 LLP MEMBER APPOINTED MRS JANICE ANN LLOYD

View Document

28/03/1928 March 2019 LLP MEMBER APPOINTED MR GAVIN ANTONY LENTHALL

View Document

28/03/1928 March 2019 LLP MEMBER APPOINTED MR DAVID SINANAN

View Document

28/03/1928 March 2019 LLP MEMBER APPOINTED MR STEPHEN JOHN CORNFORD

View Document

28/03/1928 March 2019 LLP MEMBER APPOINTED MR RICHARD GILBERT

View Document

28/03/1928 March 2019 LLP MEMBER APPOINTED MRS ZULEIKHA CASSIM

View Document

28/03/1928 March 2019 LLP MEMBER APPOINTED MRS LINDA BOTHA

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID SINANAN

View Document

10/12/1810 December 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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