Advanced company searchLink opens in new window

SILVIA (LONDON) LIMITED

Company number 09368802

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)
01 Mar 2024 PSC04 Change of details for Mr Mohammed Mujibur Rahman Milon as a person with significant control on 23 October 2023
28 Dec 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2023 CH01 Director's details changed for Mr. Mohammed Mujibur Rahman Milon on 23 October 2023
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
09 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
10 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
06 Jan 2020 AD01 Registered office address changed from 35 New Broad Street Room 234 London EC2M 1NH England to Salisbury House 29 Finsbury Circus London EC2M 5SQ on 6 January 2020
21 Mar 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
10 Oct 2017 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX to 35 New Broad Street Room 234 London EC2M 1NH on 10 October 2017
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 91,000
14 Nov 2016 AD01 Registered office address changed from 28 Claremont Road Hadley Wood Barnet Hertfordshire EN4 0HP to 55 Old Broad Street London EC2M 1RX on 14 November 2016
14 Nov 2016 TM01 Termination of appointment of Farzana Rahman as a director on 27 October 2016
03 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015