THE SILVIE FLEMING COLLECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-02-26 with updates |
15/04/2515 April 2025 | Registered office address changed from Flat E 5 Lansdowne Road London W11 3AL England to Walcot House Walcot Charlbury Chipping Norton Oxfordshire OX7 3HJ on 2025-04-15 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with updates |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Micro company accounts made up to 2022-05-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-13 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/12/2017 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO RITTSON THOMAS / 17/12/2020 |
17/12/2017 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO RITTSON THOMAS / 17/12/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
20/03/2020 March 2020 | DIRECTOR APPOINTED MRS SILKA MARIA JOSEPHINE RITTSON THOMAS |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
09/06/169 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 2 FLAT 5 LANSDOWNE CRESCENT LONDON W11 2NH |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, SECRETARY HOGBENS DUNPHY SECRETARIES LTD |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 45 MONMOUTH STREET FIRST FLOOR LONDON WC2H 9DG UNITED KINGDOM |
19/06/1319 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO RITTSON THOMAS / 18/05/2010 |
30/06/1030 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOGBENS DUNPHY SECRETARIES LTD / 18/05/2010 |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM FIRST FLOOR 22 CHARING CROSS ROAD LONDON WC2H 0QT |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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