SILICON FRONTLINE TECHNOLOGY (UK) LIMITED
Company number 13850382
- Company Overview for SILICON FRONTLINE TECHNOLOGY (UK) LIMITED (13850382)
- Filing history for SILICON FRONTLINE TECHNOLOGY (UK) LIMITED (13850382)
- People for SILICON FRONTLINE TECHNOLOGY (UK) LIMITED (13850382)
- More for SILICON FRONTLINE TECHNOLOGY (UK) LIMITED (13850382)
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
|