SYMA CONSULTING LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Change of details for Mr Guido Ascheri as a person with significant control on 2024-01-11

View Document

12/01/2412 January 2024 Director's details changed for Ms Silvia Gattuso on 2024-01-11

View Document

12/01/2412 January 2024 Director's details changed for Mr Guido Ascheri on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 2024-01-11

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Director's details changed for Mr Guido Ascheri on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Guido Ascheri as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Ms. Silvia Gattuso on 2023-02-21

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIDO ASCHERI / 01/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR GUIDO ASCHERI / 01/03/2021

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM BIRCHIN COURT SUITE 603 20 BIRCHIN LANE LONDON CITY OF LONDON EC3V 9DU

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SILVIA GATTUSO / 01/03/2021

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SILVIA GATTUSO / 01/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIDO ASCHERI / 01/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR GUIDO ASCHERI / 01/04/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR GUIDO ASCHERI

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 ADOPT ARTICLES 09/12/2014

View Document

23/12/1423 December 2014 ADOPT ARTICLES 09/12/2014

View Document

09/10/149 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM SUTHERLAND HOUSE SUITE 108 3 LLOYD'S AVENUE CITY OF LONDON LONDON EC3N 3DS UNITED KINGDOM

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA GATTUSO / 20/09/2013

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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