SELVA SOLUTIONS LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM FLAT 3 696C HIGH ROAD LEYTONSTONE LONDON E11 3AJ UNITED KINGDOM

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MRS EWA WANDA SWIATEK / 27/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ JULIAN MATUSZAK / 27/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR LUKASZ JULIAN MATUSZAK / 27/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 35 MELFORD ROAD LEYTONSTONE LONDON E11 4PR ENGLAND

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 106 A BRIGHTON ROAD FLAT 2 COULSDON SURREY CR5 2NB ENGLAND

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ JULIAN MATUSZAK / 01/06/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1 DUCHESS CLOSE SUTTON SURREY SM1 3BU

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ JULIAN MATUSZAK / 13/05/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 17 GLENCAIRN ROAD LONDON SW16 5DG ENGLAND

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ JULIAN MATUSZAK / 04/07/2014

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 57 KHAMA ROAD LONDON SW17 0EN ENGLAND

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 8B ST. MONICAS ROAD KINGSWOOD TADWORTH SURREY KT20 6DF UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 5 LONDON ROAD LONDON SW17 9JR UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PIOTR KUBALKA

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR LUKASZ JULIAN MATUSZAK

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 28-29 THE BROADWAY EALING LONDON W5 2NP ENGLAND

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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