SILICO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Director's details changed for Mr John Joseph Hill on 2025-05-06

View Document

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

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

07/02/257 February 2025

View Document

07/02/257 February 2025

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

15/05/2415 May 2024 Appointment of Mr Dharmendra Patel as a director on 2024-03-18

View Document

22/04/2422 April 2024 Notification of Silico Holdings Limited as a person with significant control on 2024-04-21

View Document

21/04/2421 April 2024 Withdrawal of a person with significant control statement on 2024-04-21

View Document

21/04/2421 April 2024 Termination of appointment of Christopher Alwyn George Spencer as a director on 2024-04-21

View Document

13/04/2413 April 2024 Termination of appointment of Luke Smith as a director on 2024-04-13

View Document

13/04/2413 April 2024 Termination of appointment of Rudolf-Sebastian Henkell-Von Ribbentrop as a director on 2024-04-13

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

07/04/237 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Director's details changed for Mr John Joseph Hill on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

27/02/2227 February 2022 Notification of a person with significant control statement

View Document

16/02/2216 February 2022 Change of details for a person with significant control

View Document

16/02/2216 February 2022 Change of details for a person with significant control

View Document

15/02/2215 February 2022 Cessation of John Joseph Hill as a person with significant control on 2022-02-11

View Document

15/02/2215 February 2022 Cessation of Christopher Alwyn George Spencer as a person with significant control on 2022-02-11

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

04/02/224 February 2022 Appointment of Mr Luke Smith as a director on 2022-02-03

View Document

04/02/224 February 2022 Appointment of Mr Rudolf-Sebastian Henkell-Von Ribbentrop as a director on 2022-02-03

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Director's details changed for Mr John Joseph Hill on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Christopher Alwyn George Spencer on 2021-12-17

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 COMPANY NAME CHANGED SHEETLESS LTD CERTIFICATE ISSUED ON 09/04/21

View Document

07/01/217 January 2021 ARTICLES OF ASSOCIATION

View Document

07/01/217 January 2021 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/217 January 2021 ADOPT ARTICLES 10/12/2020

View Document

07/01/217 January 2021 27/11/20 STATEMENT OF CAPITAL GBP 11182.79

View Document

07/01/217 January 2021 10/12/20 STATEMENT OF CAPITAL GBP 13760.11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

26/10/2026 October 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER ALWYN GEORGE SPENCER

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 17 TURNPIKE GATE WICKWAR WOTTON-UNDER-EDGE GL12 8ND ENGLAND

View Document

10/07/1910 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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