FREE AND OPEN SOURCE SILICON FOUNDATION C.I.C.

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/05/2531 May 2025 Director's details changed for Julius Paul Baxter on 2025-04-01

View Document

27/04/2527 April 2025 Director's details changed for Matthew David Venn on 2025-04-27

View Document

10/03/2510 March 2025 Appointment of Matthew David Venn as a director on 2025-03-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Appointment of Mr Daniel William Petrisko as a director on 2023-11-27

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

06/11/236 November 2023 Director's details changed for Julius Paul Baxter on 2023-06-01

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Philipp Wagner on 2022-01-21

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Appointment of Mr Jonathan Balkind as a director on 2021-07-01

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / OLOF KINDGREN / 30/10/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

15/08/1815 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS PAUL BAXTER / 14/03/2017

View Document

06/02/176 February 2017 ALTER ARTICLES 20/12/2016

View Document

06/02/176 February 2017 ARTICLES OF ASSOCIATION

View Document

19/01/1719 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON COOK / 18/01/2017

View Document

18/01/1718 January 2017 SAIL ADDRESS CHANGED FROM: C/O SIMON COOK 10 CANNON STREET LYMINGTON SO41 9BR ENGLAND

View Document

03/01/173 January 2017 SECRETARY APPOINTED SIMON COOK

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT TAYLOR

View Document

31/12/1631 December 2016 SAIL ADDRESS CHANGED FROM: C/O AB OPEN LTD UNIT C5 TENTERFIELDS BUSINESS PARK, BURNLEY ROAD LUDDENDENFOOT HALIFAX HX2 6EQ ENGLAND

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAUL SCHMIDLIN

View Document

14/11/1614 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/11/1611 November 2016 SAIL ADDRESS CREATED

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN WALLENTOWIZ / 14/06/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR ANDREW RICHARD BACK

View Document

29/10/1529 October 2015 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