SILICON PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewPrevious accounting period shortened from 2024-08-27 to 2024-08-26

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2022-08-31

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Registered office address changed from 2 Eve Road Woking Surrey GU21 5JT United Kingdom to 27 Walton Road Woking Surrey GU21 5DL on 2021-12-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED ASHMOLEAN CONSTRUCTION LTD CERTIFICATE ISSUED ON 22/08/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR LANKAGE PRIYATILAKE

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURAJ KUMAR

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURAJ KUMAR / 13/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HESHAN PRIYATILAKE / 13/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR SURAJ KUMAR / 13/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR HESHAN PRIYATILAKE / 13/10/2017

View Document

31/07/1731 July 2017 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