- Company Overview for SILCA LIMITED (02549786)
- Filing history for SILCA LIMITED (02549786)
- People for SILCA LIMITED (02549786)
- Charges for SILCA LIMITED (02549786)
- More for SILCA LIMITED (02549786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2025 | AP01 | Appointment of Dr Christian Baur as a director on 2 January 2025 | |
06 Jan 2025 | TM01 | Termination of appointment of Stefano Aurelio Zocca as a director on 31 December 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Mar 2022 | AP01 | Appointment of Mr Patrick Grawehr as a director on 3 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Bernhard Brinker as a director on 3 March 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
02 Sep 2020 | AP01 | Appointment of Mr Roman Uehli as a director on 1 September 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Kurt Niederhauser as a director on 31 August 2020 | |
06 Aug 2020 | TM02 | Termination of appointment of Russell Peter Finch as a secretary on 30 June 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Nov 2019 | SH20 | Statement by Directors | |
11 Nov 2019 | SH19 |
Statement of capital on 11 November 2019
|
|
11 Nov 2019 | CAP-SS | Solvency Statement dated 29/10/19 | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
03 May 2019 | AD01 | Registered office address changed from Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ England to Unit 6 Eastboro Fields Hemdale Business Park Nuneaton CV11 6GL on 3 May 2019 | |
25 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates |