SILICO RESEARCH LIMITED

03271460
17 STANHOPE WAY RIVERHEAD SEVENOAKS TN13 2DZ

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 3 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 3 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 3 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 3 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 3 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 officers Change of particulars for secretary (Doctor Lara Marks) 1 Buy now
13 Oct 2017 officers Change of particulars for director (Doctor Lara Marks) 2 Buy now
13 Oct 2017 officers Change of particulars for director (Emmett Augustine Power) 2 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 2 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
10 Jul 2015 accounts Annual Accounts 4 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
23 Jun 2014 accounts Annual Accounts 4 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 6 Buy now
01 Nov 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 6 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
18 Jul 2011 accounts Annual Accounts 6 Buy now
02 Nov 2010 annual-return Annual Return 3 Buy now
07 Jul 2010 accounts Annual Accounts 6 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Doctor Lara Marks) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Emmett Augustine Power) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Doctor Lara Marks) 1 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from 26 highlands park, seal sevenoaks kent TN15 0AQ 1 Buy now
20 Aug 2009 accounts Annual Accounts 6 Buy now
10 Nov 2008 annual-return Return made up to 30/10/08; full list of members 3 Buy now
08 Aug 2008 accounts Annual Accounts 6 Buy now
09 Nov 2007 annual-return Return made up to 30/10/07; full list of members 2 Buy now
12 Feb 2007 accounts Annual Accounts 6 Buy now
08 Nov 2006 annual-return Return made up to 30/10/06; full list of members 2 Buy now
08 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Nov 2006 address Location of debenture register 1 Buy now
08 Nov 2006 address Location of register of members 1 Buy now
08 Nov 2006 address Registered office changed on 08/11/06 from: cobalt house, centre court sir thomas longley road rochester kent ME2 4BQ 1 Buy now
08 Nov 2006 officers Director's particulars changed 1 Buy now
08 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Aug 2006 accounts Annual Accounts 6 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: wilder house seal hollow road sevenoaks kent TN13 3SL 1 Buy now
18 Nov 2005 annual-return Return made up to 30/10/05; full list of members 2 Buy now
18 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Nov 2005 officers Director's particulars changed 1 Buy now
02 Aug 2005 accounts Annual Accounts 6 Buy now
08 Apr 2005 address Registered office changed on 08/04/05 from: 13 hugo road london N19 5EU 1 Buy now
08 Dec 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
02 Sep 2004 accounts Annual Accounts 6 Buy now
10 Nov 2003 annual-return Return made up to 30/10/03; full list of members 7 Buy now
27 Aug 2003 accounts Annual Accounts 6 Buy now
08 Nov 2002 annual-return Return made up to 30/10/02; full list of members 7 Buy now
14 Aug 2002 accounts Annual Accounts 6 Buy now
19 Nov 2001 annual-return Return made up to 30/10/01; full list of members 6 Buy now
22 Aug 2001 accounts Annual Accounts 6 Buy now
03 Jan 2001 accounts Annual Accounts 6 Buy now
13 Nov 2000 annual-return Return made up to 30/10/00; full list of members 6 Buy now
20 Jul 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 1999 annual-return Return made up to 30/10/99; full list of members 6 Buy now
22 Sep 1999 accounts Annual Accounts 6 Buy now
12 Nov 1998 annual-return Return made up to 30/10/98; full list of members 6 Buy now
12 Nov 1998 officers New secretary appointed;new director appointed 2 Buy now
11 Sep 1998 accounts Annual Accounts 7 Buy now
25 Aug 1998 address Registered office changed on 25/08/98 from: 14 athill court saint johns road sevenoaks kent TN13 3UE 1 Buy now
01 Dec 1997 annual-return Return made up to 30/10/97; full list of members 6 Buy now
08 Aug 1997 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 1996 officers Secretary resigned 1 Buy now
15 Nov 1996 officers Director resigned 1 Buy now
15 Nov 1996 address Registered office changed on 15/11/96 from: 1 evershaw farm cottages evershaw biddlesden brackley northamptonshire NN13 5TT 1 Buy now
15 Nov 1996 officers New director appointed 2 Buy now
15 Nov 1996 officers New director appointed 2 Buy now
07 Nov 1996 officers New director appointed 2 Buy now
07 Nov 1996 officers New secretary appointed 2 Buy now
07 Nov 1996 officers Director resigned 1 Buy now
07 Nov 1996 officers Secretary resigned 2 Buy now
07 Nov 1996 address Registered office changed on 07/11/96 from: 98 high street thame oxfordshire OX9 3EH 1 Buy now
30 Oct 1996 incorporation Incorporation Company 12 Buy now