SILICON INTEGRA LIMITED

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

08/02/248 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

10/01/2410 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Registered office address changed from 35 Katherine Drive Toton Nottingham NG9 6JB England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Statement of affairs

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from Suite 1 22-26 Nottingham Road Stapleford Nottingham NG9 8AA England to 35 Katherine Drive Toton Nottingham NG9 6JB on 2022-01-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM SUITE 8, WHITELEY MILL 39 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AD UNITED KINGDOM

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR RENUKA GANORE

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MRS RENUKA GANORE

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR SRADDHANANDA JETTY

View Document

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

View Accounts

22/07/1922 July 2019 DIRECTOR APPOINTED MR SRADDHANANDA JETTY

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAYLAKSHMI KAMMILI

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR PAVAN KUMAR PAMARTHI

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS VIJAYLAKSHMI KAMMILI

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 8, WHITELEY MILLS 39 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AY ENGLAND

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 8 BESSELL LANE OFFICE7 STAPLEFORD NOTTINGHAMSHIRE NG9 7BX

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR SRI BIKKINA

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR SRI VENKATA RAJESH BIKKINA

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR TEJA SWAROOP YARLAGADDA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM IN2CONNECT HOUSE ACTON STREET LONG EATON NOTTINGHAM NG10 1FT ENGLAND

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR VEERA AKULA

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR VIJAYA BOMMINENI

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR VEERA KUMAR AKULA

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR TEJA YARLAGADDA

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR VIJAYA KUMAR BOMMINENI

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM UNIT 4 4 WEST GATE LONG EATON NOTTINGHAM NG10 1EF

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRI LAKSHMI PRASANNA MADDINAPUDI / 01/08/2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 4 UNIT 4 4 WEST GATE LONG EATON NOTTINGHAM GREAT BRITAIN

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 4 WEST GATE LONG EATON NOTTINGHAM NG10 1EF ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 4 11 WEST GATE LONG EATON NOTTINGHAM NG10 1EF ENGLAND

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJA SWAROOP YARLAGADDA / 01/08/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 11 WEST GATE LONG EATON NOTTINGHAM NG10 1EF ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRI LAKSHMI PRASANNA MADDINAPUDI / 25/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJA SWAROOP YARLAGADDA / 25/07/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 6 MOUNTBATTEN WAY BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 6NG ENGLAND

View Document

18/06/1318 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY SRI MADDINAPUDI

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRI LAKSHMI PRASANNA MADDINAPUDI / 01/04/2012

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 05/09/11 STATEMENT OF CAPITAL GBP 1

View Document

01/05/121 May 2012 CURRSHO FROM 30/09/2012 TO 31/07/2012

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 3 WATERSIDE GARDENS DUNKIRK NOTTINGHAM NOTTINGHAMSHIRE NG7 2HL ENGLAND

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR TEJA SWAROOP YARLAGADDA

View Document

05/09/115 September 2011 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