SILICON CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 5 Hartington Road Altrincham WA14 5LY England to 7 Rosebeck Walk West Timperley Altrincham WA14 5YS on 2025-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Change of details for Mr Nadeem Iqbal as a person with significant control on 2022-12-01

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR NADEEM IQBAL / 29/06/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MISS FAHMIDA PARVEEN / 29/06/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 24 BLACKTHORN ROAD HAZEL GROVE STOCKPORT SK7 5EJ ENGLAND

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM IQBAL / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAHMIDA PARVEEN / 02/07/2020

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR FAHMIDA PARVEEN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MISS FAHMIDA PARVEEN

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR NADEEM IQBAL / 12/11/2019

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / FAHMIDA PARVEEN / 07/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR NADEEM IQBAL / 07/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAHMIDA PARVEEN / 07/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM IQBAL / 07/04/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 5 GRANARY ROAD WOLVERHAMPTON WEST MIDLANDS WV8 1UZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 01/01/15 STATEMENT OF CAPITAL GBP 200

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS FAHMIDA PARVEEN

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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