SILVA AND COSENS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-19 View Report
Accounts. Accounts type small. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Accounts. Accounts type small. 2023-01-27 View Report
Persons with significant control. Psc name: Miguel Maria De Oliveira Cameira Coelho E Sousa. Notification date: 2020-03-19. 2023-01-20 View Report
Persons with significant control. Psc name: Paul Douglas Symington. Notification date: 2020-03-19. 2023-01-19 View Report
Persons with significant control. Psc name: Silva & Cosens Holdings Limited. Cessation date: 2019-06-05. 2023-01-19 View Report
Gazette. Gazette filings brought up to date. 2022-12-20 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-03-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-08-17 View Report
Accounts. Legacy. 2021-08-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Address. Old address: 7-8 Great James Street London WC1N 3DF. Change date: 2021-02-05. New address: 59-60 Russell Square London WC1B 4HP. 2021-02-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-11-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-11-13 View Report
Accounts. Legacy. 2020-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-09-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-09-25 View Report
Confirmation statement. Statement with updates. 2020-02-26 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Resolution. Description: Resolutions. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Accounts. Accounts type small. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type full. 2016-11-10 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type full. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Address. New address: 7-8 Great James Street London WC1N 3DF. Change date: 2015-02-16. Old address: 8 Great James Street London WC1N 3DF. 2015-02-16 View Report
Accounts. Accounts type full. 2014-11-03 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-02-16 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Officers. Officer name: Rupert Alexander Douglas Symington. Change date: 2010-02-16. 2010-02-16 View Report
Accounts. Accounts type full. 2009-08-08 View Report
Annual return. Legacy. 2009-02-18 View Report
Accounts. Accounts type full. 2008-11-02 View Report
Annual return. Legacy. 2008-05-14 View Report
Accounts. Accounts type full. 2008-02-14 View Report