- 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) |
---|---|---|---|
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
|
|
16 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
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
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
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
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 12 June 2014
|
|
04 Jul 2014 | SH02 | Sub-division of shares on 12 June 2014 | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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 |