Advanced company searchLink opens in new window

SILICON FRONTLINE TECHNOLOGY (UK) LIMITED

Company number 13850382

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)
07 Feb 2025 AD02 Register inspection address has been changed to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
07 Feb 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
31 Jan 2025 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 16 January 2025
17 Oct 2024 AA Full accounts made up to 31 December 2023
08 Oct 2024 TM01 Termination of appointment of Orla Anne Murphy as a director on 30 September 2024
08 Oct 2024 AP01 Appointment of Mr Dominic Riley as a director on 30 September 2024
08 Oct 2024 AP01 Appointment of Ms Joy Burkholder Meier as a director on 30 September 2024
08 Oct 2024 AP01 Appointment of Mr Edward Loftus as a director on 30 September 2024
03 Oct 2024 AD01 Registered office address changed from First Floor Building 1430 Arlington Business Park Reading RG7 4SA United Kingdom to Hive 2 1530 Arlington Business Park Reading RG7 4SA on 3 October 2024
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
09 May 2023 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to First Floor Building 1430 Arlington Business Park Reading RG7 4SA on 9 May 2023
08 May 2023 TM01 Termination of appointment of Keith Allen Sabine as a director on 6 April 2023
08 May 2023 TM01 Termination of appointment of Dermott Lynch as a director on 6 April 2023
08 May 2023 AP01 Appointment of Orla Anne Murphy as a director on 6 April 2023
18 Apr 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
24 Mar 2023 PSC08 Notification of a person with significant control statement
24 Mar 2023 PSC07 Cessation of Silicon Frontline Technology Inc as a person with significant control on 14 January 2022
24 Mar 2023 AD01 Registered office address changed from The Conigre 6a Lower Road Chinnor OX39 4DT United Kingdom to 73 Cornhill London EC3V 3QQ on 24 March 2023
17 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
08 Apr 2022 AP01 Appointment of Mr Keith Allen Sabine as a director on 22 March 2022
14 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-14
  • GBP 1