SILICO RESEARCH LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR LARA MARKS / 01/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMETT AUGUSTINE POWER / 01/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LARA MARKS / 01/10/2017

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O SILICO RESEARCH LIMITED INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 170 CHESTERFIELD DRIVE RIVERHEAD SEVENOAKS KENT TN13 2EH

View Document

15/11/1115 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LARA MARKS / 30/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMETT AUGUSTINE POWER / 30/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR LARA MARKS / 30/10/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 26 HIGHLANDS PARK, SEAL SEVENOAKS KENT TN15 0AQ

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: COBALT HOUSE, CENTRE COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4BQ

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: WILDER HOUSE SEAL HOLLOW ROAD SEVENOAKS KENT TN13 3SL

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 13 HUGO ROAD LONDON N19 5EU

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/11/0013 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED MENDLESHAM, SHERATON & CO LIMITE D CERTIFICATE ISSUED ON 21/07/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 14 ATHILL COURT SAINT JOHNS ROAD SEVENOAKS KENT TN13 3UE

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 COMPANY NAME CHANGED THE MEDIA INTELLIGENCE BULLETIN LIMITED CERTIFICATE ISSUED ON 11/08/97

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: 1 EVERSHAW FARM COTTAGES EVERSHAW BIDDLESDEN BRACKLEY NORTHAMPTONSHIRE NN13 5TT

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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