SILA REFURBISHMENTS LIMITED
Status | ACTIVE |
Company No. | 10911374 |
Category | Private Limited Company |
Incorporated | 11 Aug 2017 |
Age | 6 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SILA REFURBISHMENTS LIMITED is an active private limited company with number 10911374. It was incorporated 6 years, 9 months, 30 days ago, on 11 August 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 13 Feb 2022
Action Date: 13 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-13
Officer name: Mrs Kirsty Higgs
Documents
Change to a person with significant control
Date: 13 Feb 2022
Action Date: 13 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-13
Psc name: Ms Kirsty Higgs
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2022
Action Date: 13 Feb 2022
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2022-02-13
Old address: 130 Old Street London EC1V 9BD England
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 28 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-17
Capital : 100 GBP
Documents
Notification of a person with significant control
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kirsty Higgs
Notification date: 2018-10-17
Documents
Cessation of a person with significant control
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victor George
Cessation date: 2018-10-17
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-17
Officer name: Victor George
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mrs Kirsty Higgs
Documents
Cessation of a person with significant control
Date: 07 Nov 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Giovanni Zion Adegboyega
Cessation date: 2017-10-30
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mrs Kirsty Highs
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Highs
Appointment date: 2017-11-07
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Some Companies
128 BRENT PARK ROAD,LONDON,NW4 3HP
Number: | 10819319 |
Status: | ACTIVE |
Category: | Private Limited Company |
CH PROPERTY TRUSTEE AYERS HODGES LIMITED
33 PARK SQUARE WEST,LEEDS,LS1 2PF
Number: | 07627235 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BARN STREET,LONDON,E13 8JN
Number: | 11521486 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FOSTER DRIVE,DARTFORD,DA1 5UB
Number: | 09695191 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDDISONS INSURANCE SERVICES LIMITED
TORONTO SQUARE,LEEDS,LS1 2HJ
Number: | 07292351 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A DARENTH ROAD,LONDON,N16 6EP
Number: | 11098352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |