CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd March 2022. New Address: 5 Dukes Park Woodbridge Suffolk IP12 4DD. Previous address: Silvaco Technology Centre Compass Point Business Park St Ives Cambridgeshire PE27 5JL United Kingdom
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 15th April 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th February 2020. New Address: Silvaco Technology Centre Compass Point Business Park St Ives Cambridgeshire PE27 5JL. Previous address: 14B Raleigh House Compass Point Business Park St Ives PE27 5JL England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th April 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ at an unknown date
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th February 2016 to 31st October 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|