- Company Overview for SILICONE PRODUCTIONS LTD (07943542)
- Filing history for SILICONE PRODUCTIONS LTD (07943542)
- People for SILICONE PRODUCTIONS LTD (07943542)
- More for SILICONE PRODUCTIONS LTD (07943542)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
12 Feb 2019 | CH01 | Director's details changed for Mr Giles Edward Barry on 11 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Phillippa Jane Barry on 11 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Mr Giles Edward Barry as a person with significant control on 11 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Mrs Phillippa Jane Barry as a person with significant control on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 11 February 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
09 Feb 2018 | CH01 | Director's details changed for Mr Giles Edward Barry on 27 January 2017 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Oct 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
19 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | CONNOT | Change of name notice | |
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|