Advanced company searchLink opens in new window

SILICON NETWORKS LIMITED

Company number 07638767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2015 AP01 Appointment of Dr Rosalind Anthea Bergemann as a director on 19 October 2015
19 Oct 2015 AP01 Appointment of Mr Martin Richard Sykes as a director on 19 October 2015
13 Oct 2015 TM01 Termination of appointment of Martin Richard Sykes as a director on 13 October 2015
13 Oct 2015 AP01 Appointment of Mr Martin Richard Sykes as a director on 13 October 2015
02 Oct 2015 TM01 Termination of appointment of Martin Richard Sykes as a director on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Rosalind Anthea Bergemann as a director on 2 October 2015
20 Aug 2015 AP01 Appointment of Dr Rosalind Anthea Bergemann as a director on 1 August 2015
03 Jul 2015 AP01 Appointment of Mr Martin Richard Sykes as a director on 11 June 2015
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1.343
16 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1.343
26 May 2015 TM01 Termination of appointment of David Philip Motum as a director on 21 May 2015
28 Apr 2015 TM01 Termination of appointment of Ausaf Akhtar Abbas as a director on 10 April 2015
22 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 22 January 2015
21 Jan 2015 AA Total exemption small company accounts made up to 30 May 2014
27 Oct 2014 CH01 Director's details changed for Gabriel Saclain on 27 October 2014
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 1.18
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1.1700
04 Jul 2014 AP01 Appointment of Mr David Philip Motum as a director
04 Jul 2014 AP01 Appointment of Mr Ausaf Akhtar Abbas as a director
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 June 2014
  • GBP 1.15
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 1.11
04 Jul 2014 SH02 Sub-division of shares on 12 June 2014
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The 1 ordinary share of £1 each be sub divided into 10000 ordinary shares of £0.0001 each 12/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2014 AA Total exemption small company accounts made up to 30 May 2013
11 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders