AION SILICON LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-20 with updates |
16/05/2516 May 2025 | Director's details changed for Mr Mark Steven Julio on 2025-05-15 |
15/05/2515 May 2025 | Director's details changed for Mr Oliver William Adam Jones on 2025-05-15 |
15/05/2515 May 2025 | Registered office address changed from Sondrel House Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB to 33 Great Portland Street London W1W 8QG on 2025-05-15 |
15/05/2515 May 2025 | Change of details for Sondrel (Holdings) Limited as a person with significant control on 2025-05-15 |
28/04/2528 April 2025 | Certificate of change of name |
06/02/256 February 2025 | Appointment of Mr Mark Steven Julio as a director on 2025-01-30 |
06/02/256 February 2025 | Appointment of Mr Oliver William Adam Jones as a director on 2025-01-30 |
06/02/256 February 2025 | Termination of appointment of Graham Stephen Curren as a director on 2025-01-30 |
19/12/2419 December 2024 | Full accounts made up to 2023-12-31 |
14/11/2414 November 2024 | Registration of charge 044919530006, created on 2024-11-12 |
06/08/246 August 2024 | Satisfaction of charge 044919530003 in full |
06/08/246 August 2024 | Satisfaction of charge 044919530004 in full |
03/07/243 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Memorandum and Articles of Association |
13/03/2413 March 2024 | Resolutions |
06/03/246 March 2024 | Registration of charge 044919530005, created on 2024-03-05 |
28/09/2328 September 2023 | Registration of charge 044919530004, created on 2023-09-27 |
09/09/239 September 2023 | Satisfaction of charge 044919530002 in full |
09/08/239 August 2023 | Full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Registration of charge 044919530003, created on 2023-07-26 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
21/10/2221 October 2022 | Memorandum and Articles of Association |
21/10/2221 October 2022 | Appointment of One Advisory Limited as a secretary on 2022-10-21 |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Termination of appointment of Claire Curren as a secretary on 2022-10-21 |
05/10/225 October 2022 | Full accounts made up to 2021-12-31 |
14/09/2214 September 2022 | Change of details for Sondrel (Holdings) Ltd as a person with significant control on 2022-09-13 |
05/01/225 January 2022 | Accounts for a small company made up to 2020-12-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
06/09/146 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
06/08/146 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044919530002 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 18 THEALE LAKE BUSINESS PARK MOULDEN WAY, SULHAMSTEAD READING BERKSHIRE RG7 4GB |
15/10/1315 October 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/08/1214 August 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/08/112 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
05/07/115 July 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/10/1026 October 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/10/0816 October 2008 | S-DIV CONVE |
16/10/0816 October 2008 | NC DEC ALREADY ADJUSTED 15/08/07 |
16/10/0816 October 2008 | GBP NC 100000/10000 15/08/2007 |
16/10/0816 October 2008 | Capitals not rolled up |
21/08/0821 August 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | REGISTERED OFFICE CHANGED ON 21/08/08 FROM: UNIT 18 THEALE LAKE BUSINESS PARK STATION ROAD THEALE READING BERKSHIRE RG7 4GB |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: ASMEC CENTRE MERLIN HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AB |
25/09/0725 September 2007 | RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS |
26/07/0726 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | � IC 10100/5050 10/08/06 � SR [email protected]=5050 |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/09/067 September 2006 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: LYNDHURST HOPGOODS GREEN BUCKLEBURY READING BERKSHIRE RG7 6SY |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: FROST HILL BARNS, FROST HILL OVERTON BASINGSTOKE RG25 3EE |
17/08/0617 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/08/0617 August 2006 | NEW SECRETARY APPOINTED |
17/08/0617 August 2006 | 44000X0.01 10/08/06 101000X0.01 10/08/06 |
28/09/0528 September 2005 | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/09/049 September 2004 | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | NC INC ALREADY ADJUSTED 14/06/04 |
03/08/043 August 2004 | SUB DIVISION 14/06/04 |
03/08/043 August 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
03/08/043 August 2004 | � NC 1000/100000 14/06/04 |
03/08/043 August 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/08/043 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/10/0320 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/08/0327 August 2003 | NEW SECRETARY APPOINTED |
27/08/0327 August 2003 | SECRETARY RESIGNED |
27/08/0327 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
27/08/0327 August 2003 | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
03/02/033 February 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
12/09/0212 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | NEW SECRETARY APPOINTED |
25/07/0225 July 2002 | SECRETARY RESIGNED |
25/07/0225 July 2002 | DIRECTOR RESIGNED |
23/07/0223 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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