SYCORA LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Director's details changed for Mr Richard John Poole on 2023-12-14

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 28 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DINAN

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM ENTERPRISE PAVILLION FERN BARROW WALLISDOWN POOLE DORSET BH12 5HH UNITED KINGDOM

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POOLE / 25/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POOLE / 19/05/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 18 LYSTRA ROAD BOURNEMOUTH BH9 3AZ

View Document

19/05/1119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAEME WILLIS / 19/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE FRANCES DINAN / 19/05/2011

View Document

19/05/1119 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 300

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MS MICHELLE FRANCES DINAN

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PETER GRAEME WILLIS

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY ANN POOLE

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN POOLE / 28/07/2010

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document


More Company Information