- Company Overview for SILICON NETWORKS LIMITED (07638767)
- Filing history for SILICON NETWORKS LIMITED (07638767)
- People for SILICON NETWORKS LIMITED (07638767)
- Insolvency for SILICON NETWORKS LIMITED (07638767)
- More for SILICON NETWORKS LIMITED (07638767)
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) |
---|---|---|---|
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 26 May 2018 | |
15 Apr 2019 | TM01 | Termination of appointment of Mike Duma as a director on 15 April 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Warren Andrew Whyte as a director on 4 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Luke Harold Whiting as a director on 28 February 2019 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 27 May 2018 to 26 May 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Jeremy Wheeler as a director on 30 December 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from 16 Old Town 16 Old Town London SW4 0JY England to 9-11 Bromell's Road London SW4 0BN on 7 January 2019 | |
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 4 October 2018
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 4 October 2018
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2018
|
|
26 Oct 2018 | AP01 | Appointment of Mr David Frankish as a director on 5 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Luke Harold Whiting as a director on 5 October 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Richard Martin Miles as a director on 5 September 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr Roei Eliad, Yonatan, Fischel Samuel as a director on 14 May 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr Jeremy Wheeler as a director on 4 August 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
02 May 2018 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 16 Old Town 16 Old Town London SW4 0JY on 2 May 2018 | |
06 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 June 2016
|
|
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
03 Oct 2017 | AA | Total exemption full accounts made up to 27 May 2017 |