SILICO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Director's details changed for Mr John Joseph Hill on 2025-05-06 |
13/05/2513 May 2025 | Registered office address changed from PO Box 4385 12094312 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2025-05-13 |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
07/02/257 February 2025 | Registered office address changed to PO Box 4385, 12094312 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-07 |
07/02/257 February 2025 | |
07/02/257 February 2025 | |
07/11/247 November 2024 | Confirmation statement made on 2024-10-26 with updates |
15/05/2415 May 2024 | Appointment of Mr Dharmendra Patel as a director on 2024-03-18 |
22/04/2422 April 2024 | Notification of Silico Holdings Limited as a person with significant control on 2024-04-21 |
21/04/2421 April 2024 | Withdrawal of a person with significant control statement on 2024-04-21 |
21/04/2421 April 2024 | Termination of appointment of Christopher Alwyn George Spencer as a director on 2024-04-21 |
13/04/2413 April 2024 | Termination of appointment of Luke Smith as a director on 2024-04-13 |
13/04/2413 April 2024 | Termination of appointment of Rudolf-Sebastian Henkell-Von Ribbentrop as a director on 2024-04-13 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Statement of capital following an allotment of shares on 2023-11-27 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-26 with updates |
23/05/2323 May 2023 | Statement of capital following an allotment of shares on 2023-05-22 |
07/04/237 April 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Director's details changed for Mr John Joseph Hill on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
27/02/2227 February 2022 | Notification of a person with significant control statement |
16/02/2216 February 2022 | Change of details for a person with significant control |
16/02/2216 February 2022 | Change of details for a person with significant control |
15/02/2215 February 2022 | Cessation of John Joseph Hill as a person with significant control on 2022-02-11 |
15/02/2215 February 2022 | Cessation of Christopher Alwyn George Spencer as a person with significant control on 2022-02-11 |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Memorandum and Articles of Association |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
04/02/224 February 2022 | Appointment of Mr Luke Smith as a director on 2022-02-03 |
04/02/224 February 2022 | Appointment of Mr Rudolf-Sebastian Henkell-Von Ribbentrop as a director on 2022-02-03 |
04/01/224 January 2022 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Director's details changed for Mr John Joseph Hill on 2021-12-17 |
17/12/2117 December 2021 | Director's details changed for Mr Christopher Alwyn George Spencer on 2021-12-17 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-07 with updates |
09/04/219 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | COMPANY NAME CHANGED SHEETLESS LTD CERTIFICATE ISSUED ON 09/04/21 |
07/01/217 January 2021 | ARTICLES OF ASSOCIATION |
07/01/217 January 2021 | VARYING SHARE RIGHTS AND NAMES |
07/01/217 January 2021 | ADOPT ARTICLES 10/12/2020 |
07/01/217 January 2021 | 27/11/20 STATEMENT OF CAPITAL GBP 11182.79 |
07/01/217 January 2021 | 10/12/20 STATEMENT OF CAPITAL GBP 13760.11 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/11/207 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES |
26/10/2026 October 2020 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR CHRISTOPHER ALWYN GEORGE SPENCER |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 17 TURNPIKE GATE WICKWAR WOTTON-UNDER-EDGE GL12 8ND ENGLAND |
10/07/1910 July 2019 | 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