SILICON MICROGRAVITY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

17/07/2317 July 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

13/05/2313 May 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

25/03/2225 March 2022 Termination of appointment of Ashwin Arunkumar Seshia as a director on 2022-03-04

View Document

25/03/2225 March 2022 Appointment of Colin Baker as a director on 2022-03-04

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-09-30

View Document

02/01/222 January 2022 Termination of appointment of Paul Vickery as a director on 2021-10-21

View Document

02/01/222 January 2022 Termination of appointment of Parkwalk Advisors Ltd as a director on 2021-10-21

View Document

02/01/222 January 2022 Termination of appointment of Chad Bown as a director on 2021-10-21

View Document

19/11/2119 November 2021 Notification of Smg Topco Limited as a person with significant control on 2021-10-21

View Document

19/11/2119 November 2021 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 2021-10-21

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR CHAD BROWN

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR LUIS ALCOSER

View Document

31/01/1931 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 548.37

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 527.23

View Document

15/06/1815 June 2018 ADOPT ARTICLES 06/06/2018

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAHNS

View Document

13/06/1813 June 2018 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED LUIS ALCOSER

View Document

02/06/182 June 2018 DIRECTOR APPOINTED DR JEREMY LOFTS

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / IMPERIAL INNOVATIONS BUSINESSES LLP / 04/01/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR FRANCIS JAMES NEILL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1610 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 299.95

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR JULIAN CLAUDE PECK

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM MILLS & REEVE LLP BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH

View Document

17/11/1517 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

03/11/153 November 2015 02/09/15 STATEMENT OF CAPITAL GBP 271.38

View Document

15/10/1515 October 2015 ADOPT ARTICLES 01/09/2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED ROBERT HAROLD BAHNS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1528 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 69

View Document

29/01/1529 January 2015 SUB-DIVISION 15/01/15

View Document

29/01/1529 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 25.00

View Document

16/09/1416 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information