- Company Overview for SILICON PROPERTY MANAGEMENT LTD (10891576)
- Filing history for SILICON PROPERTY MANAGEMENT LTD (10891576)
- People for SILICON PROPERTY MANAGEMENT LTD (10891576)
- More for SILICON PROPERTY MANAGEMENT LTD (10891576)
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) |
---|---|---|---|
23 May 2024 | AA01 | Previous accounting period shortened from 29 August 2023 to 28 August 2023 | |
24 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2023 | AA01 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
26 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
22 Dec 2021 | AD01 | Registered office address changed from 2 Eve Road Woking Surrey GU21 5JT United Kingdom to 27 Walton Road Woking Surrey GU21 5DL on 22 December 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Suraj Kumar as a person with significant control on 15 February 2018 | |
11 Aug 2021 | PSC07 | Cessation of Suraj Kumar as a person with significant control on 15 February 2018 | |
11 Aug 2021 | PSC07 | Cessation of Lankage Heshan Dayantha Priyatilake as a person with significant control on 15 February 2018 | |
11 Aug 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
20 May 2021 | PSC04 | Change of details for Mr Suraj Kumar as a person with significant control on 15 February 2018 | |
20 May 2021 | AD01 | Registered office address changed from 1st Floor 6 st John's Court Upper Fforest Way, Swansea Enterprise Park Swansea SA6 8QQ United Kingdom to 2 Eve Road Woking Surrey GU21 5JT on 20 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Suraj Kumar on 19 May 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|