Advanced company searchLink opens in new window

SILICON PROPERTY MANAGEMENT LTD

Company number 10891576

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21