Advanced company searchLink opens in new window

SILICON MEMORIES LIMITED

Company number 10362955

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)
24 Oct 2023 AA Micro company accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
12 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
15 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 4 April 2021
  • GBP 8.57
11 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
01 Sep 2020 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
24 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2019 AP01 Appointment of Mr Timothy Michael Shaw as a director on 23 September 2019
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 8.33
19 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
16 Aug 2019 SH02 Sub-division of shares on 25 March 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 1 issued ordinary shares of £1.00 each in the capital of the company be subdivided into 100 ordinary shares of £0.01 each 25/03/2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 7.50
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 7.40
25 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2019
  • GBP 7.30
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 7.3
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2019.
08 Jul 2019 AD01 Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU England to 40a Hampstead High Street London NW3 1QE on 8 July 2019
29 May 2019 AD01 Registered office address changed from 4 Lukins Drive Dunmow Essex CM6 1XQ United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on 29 May 2019
03 May 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
04 May 2018 AA Accounts for a dormant company made up to 30 September 2017