Advanced company searchLink opens in new window

SILVA LEGAL SERVICES LIMITED

Company number 08344374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
19 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
10 Jun 2020 AD01 Registered office address changed from Abbey House Clarendon Road Redhill RH1 1QZ to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 10 June 2020
09 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
15 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 CH01 Director's details changed for Mrs Sangeeta Silva on 1 May 2015
05 Feb 2016 CH01 Director's details changed for Mr Geoffrey Suresh Silva on 1 May 2015
13 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
04 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Jun 2015 TM01 Termination of appointment of Mark James Beaumont as a director on 31 March 2015
17 Jun 2015 TM01 Termination of appointment of Sally Margaret Dunscombe as a director on 31 March 2015