SILICON DIGITAL GROUP LTD

Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-05-06 with no updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Director's details changed for Mr Joseph Ferencz on 2024-05-09

View Document

09/05/249 May 2024 Accounts for a small company made up to 2022-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

13/04/2313 April 2023 Cessation of Nicholas Phythian as a person with significant control on 2021-10-29

View Document

13/04/2313 April 2023 Notification of a person with significant control statement

View Document

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

View Accounts

22/09/2222 September 2022 Appointment of Mr Harri Esko Johannes Manninen as a director on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Nicholas Phythian as a person with significant control on 2022-09-22

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

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

View Accounts

17/11/2117 November 2021 Registered office address changed from 58 Carisbrooke Road Newport PO30 1BW England to First Floor 4-5 st James Street Newport Isle of Wight PO30 5HE on 2021-11-17

View Document

13/10/2113 October 2021 Appointment of Mr Joseph Ferencz as a director on 2021-10-13

View Document

14/07/2114 July 2021 Termination of appointment of Lewis Horwood as a director on 2021-07-14

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHYTHIAN / 15/03/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR LEWIS HORWOOD

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information