SYON CONCEPTUAL PROJECTS LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewRegistered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England to 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER on 2024-02-19

View Document

19/02/2419 February 2024 NewConfirmation statement made on 2024-02-10 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 53A GEORGE STREET RICHMOND SURREY TW9 1HJ

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM C/O CHHAYA HARE WILSON TRANSPORT HOUSE UXBRIDGE ROAD HILLINGDON MIDDLSEX UB10 0LY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document



28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
19/02/1619 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

Analyse these accounts
15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOSHUA CURZON / 11/02/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM REDMEAD HOUSE UXBRIDGE ROAD HILLINGDON HEATH MIDDLESEX UB10 0LT

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/06/1023 June 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GITTI KHATAI / 10/02/2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR SAMUEL JOSHUA CURZON

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR GITTI KHATAI

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM DEANHILL COURT 99 DEANHILL ROAD LONDON SW14

View Document

28/02/1028 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company