Advanced company searchLink opens in new window

SILICON MICROGRAVITY LIMITED

Company number 09221340

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)
27 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
17 Jul 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
13 May 2023 AA Accounts for a small company made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
08 Aug 2022 MR01 Registration of charge 092213400002, created on 3 August 2022
11 Apr 2022 MA Memorandum and Articles of Association
25 Mar 2022 TM01 Termination of appointment of Ashwin Arunkumar Seshia as a director on 4 March 2022
25 Mar 2022 AP01 Appointment of Colin Baker as a director on 4 March 2022
05 Jan 2022 AA Accounts for a small company made up to 30 September 2021
02 Jan 2022 TM01 Termination of appointment of Parkwalk Advisors Ltd as a director on 21 October 2021
02 Jan 2022 TM01 Termination of appointment of Paul Vickery as a director on 21 October 2021
02 Jan 2022 TM01 Termination of appointment of Chad Bown as a director on 21 October 2021
19 Nov 2021 PSC02 Notification of Smg Topco Limited as a person with significant control on 21 October 2021
19 Nov 2021 PSC07 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 21 October 2021
28 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
17 May 2021 AA Accounts for a small company made up to 30 September 2020
14 May 2021 RP04AP01 Second filing for the appointment of Chad Bown as a director
20 Apr 2021 MR01 Registration of charge 092213400001, created on 31 March 2021
18 Jan 2021 TM01 Termination of appointment of Julian Claude Peck as a director on 21 December 2020
18 Jan 2021 TM01 Termination of appointment of Jeremy Lofts as a director on 15 December 2020
07 Jan 2021 AD01 Registered office address changed from Clarendon House Clarendon Road Cambridge CB2 8FH to G2 & G3 Blenheim House Cambridge Innovation Park Waterbeach Cambridge Cambridgeshire CB25 9GL on 7 January 2021
14 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
14 Jul 2020 AA Accounts for a small company made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
11 Jun 2019 AA Accounts for a small company made up to 30 September 2018