(AD01) Change of registered address from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom on Fri, 8th Mar 2024 to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 11 Levellers Lane Eynesbury St. Neots Cambridgeshire PE19 2JL England on Thu, 28th Jan 2021 to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Silvaco Technology Centre Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on Mon, 8th Jul 2019 to 11 Levellers Lane Eynesbury St. Neots Cambridgeshire PE19 2JL
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 11th Nov 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 1st Jan 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Nov 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AP01) On Thu, 22nd Aug 2013 new director was appointed.
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Aug 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 1st Jul 2013: 1000.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 12th Jul 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Jul 2013 new director was appointed.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 8th Apr 2013. Old Address: Silvaco Technology Centre Compass Point St Ives Huntingdon Cambridgeshire PE27 5JL United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 27th Dec 2012
filed on: 27th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 27th Dec 2012. Old Address: Noggins, Warboys Road Pidley Huntingdon PE28 3DA
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 27th Dec 2012
filed on: 27th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 27th Dec 2012. Old Address: Silvacoi Technology Centre Compass Point St Ives Huntingdon Cambridgeshire PE27 5JL United Kingdom
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 27th Dec 2012. Old Address: Silvaco Technology Centre Compass Point St Ives Huntingdon Cambridgeshire PE27 5JL United Kingdom
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Nov 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Dec 2012
filed on: 26th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Dec 2012 new director was appointed.
filed on: 26th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 26th Dec 2012, company appointed a new person to the position of a secretary
filed on: 26th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 26th Dec 2012
filed on: 26th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Nov 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Nov 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 6th May 2010, company appointed a new person to the position of a secretary
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Nov 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to Wed, 25th Feb 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 22nd, August 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Thu, 22nd Nov 2007 with complete member list
filed on: 22nd, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 22nd Nov 2007 with complete member list
filed on: 22nd, November 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares on Fri, 10th Nov 2006. Value of each share 1 £, total number of shares: 12.
filed on: 27th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 10 shares on Fri, 10th Nov 2006. Value of each share 1 £, total number of shares: 12.
filed on: 27th, November 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 27th Nov 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 27th Nov 2006 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 27th Nov 2006 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 27th Nov 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 13th Nov 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 13th Nov 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 13th Nov 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 13th Nov 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(13 pages)
|