SILICON DIGITAL GROUP LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | Confirmation statement made on 2025-05-06 with no updates |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Full accounts made up to 2023-12-31 |
09/05/249 May 2024 | Director's details changed for Mr Joseph Ferencz on 2024-05-09 |
09/05/249 May 2024 | Accounts for a small company made up to 2022-12-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2021-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
13/04/2313 April 2023 | Cessation of Nicholas Phythian as a person with significant control on 2021-10-29 |
13/04/2313 April 2023 | Notification of a person with significant control statement |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Appointment of Mr Harri Esko Johannes Manninen as a director on 2022-09-22 |
22/09/2222 September 2022 | Change of details for Nicholas Phythian as a person with significant control on 2022-09-22 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with updates |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
13/10/2113 October 2021 | Appointment of Mr Joseph Ferencz as a director on 2021-10-13 |
14/07/2114 July 2021 | Termination of appointment of Lewis Horwood as a director on 2021-07-14 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHYTHIAN / 15/03/2021 |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
07/01/207 January 2020 | DIRECTOR APPOINTED MR LEWIS HORWOOD |
07/05/197 May 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