SILVA & FILHOS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from 98 Fordwater Road Chertsey KT16 8HQ England to Unit 3 Boundary Business Centre Boundary Way Woking GU21 5DH on 2025-02-12

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/10/2314 October 2023 Registered office address changed from 65 Hornby House Clayton Street London SE11 5DB England to 98 Fordwater Road Chertsey KT16 8HQ on 2023-10-14

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Certificate of change of name

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM FLAT 65 CLAYTON STREET LONDON SE11 5DB ENGLAND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM PONDEROSA LEYLANDS LANE STAINES-UPON-THAMES TW19 6BG ENGLAND

View Document

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROSA JOSE

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULO SARGO DA SILVA

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 410 STAINES ROAD FELTHAM MIDDLESEX TW14 8BT ENGLAND

View Document

04/03/194 March 2019 CESSATION OF ROSA LINA MENDES AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
410 STAINES ROAD
FELTHAM
MIDDLESEX
TW14 8BT
ENGLAND

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 83 DEREK AVENUE EPSOM SURREY KT19 9HP

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 410 STAINES ROAD FELTHAM MIDDLESEX TW14 8BT ENGLAND

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
83 DEREK AVENUE
EPSOM
SURREY
KT19 9HP

View Document

28/08/1528 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR PAULO SARGO DA SILVA

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
12 LIMECROFT CLOSE
EPSOM
SURREY
KT19 9RE

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 12 LIMECROFT CLOSE EPSOM SURREY KT19 9RE

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/06/1527 June 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/08/1322 August 2013 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