SILCS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
| 25/03/2525 March 2025 | Cessation of Jinhan Hu as a person with significant control on 2024-03-19 |
| 18/02/2518 February 2025 | Total exemption full accounts made up to 2023-11-30 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 21/03/2421 March 2024 | Registered office address changed from B03 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG England to Unit 10 Wow Workspaces, Wendover Court, Western Avenue London W3 0TG on 2024-03-21 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 04/04/234 April 2023 | Registered office address changed from 03 B03, Bourbon Studios the Biscuit Factory, 100 Drummond Road London England to B03 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG on 2023-04-04 |
| 04/04/234 April 2023 | Registered office address changed from B108 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG England to B03 Bourbon Studios the Biscuit Factory, 100 Drummond Road London on 2023-04-04 |
| 04/04/234 April 2023 | Registered office address changed from B03 Bourbon Studios the Biscuit Factory, 100 Drummond Road London England to 03 B03, Bourbon Studios the Biscuit Factory, 100 Drummond Road London on 2023-04-04 |
| 27/03/2327 March 2023 | Termination of appointment of Jinhan Hu as a director on 2023-03-27 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
| 03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
| 02/07/212 July 2021 | Confirmation statement made on 2021-03-07 with updates |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 19/02/2119 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 03/12/203 December 2020 | CESSATION OF JOSHUA BAAH AS A PSC |
| 03/12/203 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINHAN HU |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 03/11/203 November 2020 | 20/10/20 STATEMENT OF CAPITAL GBP 12.16206 |
| 08/09/208 September 2020 | ARTICLES OF ASSOCIATION |
| 05/08/205 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM AA102 COCOA STUDIOS, THE BISCUIT FACTORY 100 DRUMMOND ROAD LONDON SE16 4DG ENGLAND |
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM CC413 COCOA STUDIOS THE BISCUIT FACTORY, 100 DRUMMOND ROAD LONDON SE16 4DG ENGLAND |
| 13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JINHAN HU / 13/07/2020 |
| 29/06/2029 June 2020 | SUBDIVISION 10/06/2019 |
| 29/06/2029 June 2020 | SUB-DIVISION 10/06/19 |
| 19/06/2019 June 2020 | 12/06/19 STATEMENT OF CAPITAL GBP 6.341 |
| 19/06/2019 June 2020 | 14/06/19 STATEMENT OF CAPITAL GBP 10.346 |
| 19/06/2019 June 2020 | 11/02/20 STATEMENT OF CAPITAL GBP 12.13454 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 08/06/198 June 2019 | REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 1505 55 UPPER GROUND LONDON SE1 9EY UNITED KINGDOM |
| 09/04/199 April 2019 | DIRECTOR APPOINTED MR JINHAN HU |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
| 06/03/196 March 2019 | COMPANY NAME CHANGED SILCS TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 06/03/19 |
| 06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR HANNZHAO LIU / 04/03/2019 |
| 04/03/194 March 2019 | COMPANY NAME CHANGED CHARGEBOLT LTD CERTIFICATE ISSUED ON 04/03/19 |
| 26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANNZHAO LIU / 15/02/2019 |
| 26/11/1826 November 2018 | COMPANY NAME CHANGED CHARGEVOLT LTD CERTIFICATE ISSUED ON 26/11/18 |
| 14/11/1814 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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