- Company Overview for SILOTON LIMITED (12542558)
- Filing history for SILOTON LIMITED (12542558)
- People for SILOTON LIMITED (12542558)
- More for SILOTON LIMITED (12542558)
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) |
---|---|---|---|
29 Oct 2021 | CH01 | Director's details changed for Ms Jane Garrett on 25 October 2021 | |
28 Oct 2021 | PSC04 | Change of details for Dr. Alasdair Benjamin Price as a person with significant control on 18 December 2020 | |
28 Oct 2021 | PSC04 | Change of details for Dr. Euan John Allen as a person with significant control on 18 December 2020 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Unit Dx St. Philips Central Albert Road St. Philips Bristol BS2 0XJ England to 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 11 August 2021 | |
03 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
02 Apr 2021 | MA | Memorandum and Articles of Association | |
02 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | AP01 | Appointment of Ms Jane Garrett as a director on 18 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Ian Paul Reid as a director on 18 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Dr Benjamin Alexander Edward Hunt as a director on 18 December 2020 | |
20 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 11 November 2020
|
|
01 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-01
|