SILICON PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Previous accounting period shortened from 2024-08-27 to 2024-08-26 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-30 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2023-08-31 |
23/08/2423 August 2024 | Previous accounting period shortened from 2023-08-28 to 2023-08-27 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
23/05/2423 May 2024 | Previous accounting period shortened from 2023-08-29 to 2023-08-28 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
23/02/2423 February 2024 | Total exemption full accounts made up to 2022-08-31 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
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 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/11/1826 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
22/08/1822 August 2018 | COMPANY NAME CHANGED ASHMOLEAN CONSTRUCTION LTD CERTIFICATE ISSUED ON 22/08/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/03/181 March 2018 | APPOINTMENT TERMINATED, DIRECTOR LANKAGE PRIYATILAKE |
01/03/181 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURAJ KUMAR |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURAJ KUMAR / 13/10/2017 |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HESHAN PRIYATILAKE / 13/10/2017 |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SURAJ KUMAR / 13/10/2017 |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR HESHAN PRIYATILAKE / 13/10/2017 |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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