SIYONA TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

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

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM PLATF9RM FLOOR 5 & 6 44 NORTH ROAD BRIGHTON BN1 1YR ENGLAND

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 20 DA PALMA COURT ANSELM ROAD LONDON SW6 1LL ENGLAND

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM THE STABLE SUITE 21, HART STREET HENLEY-ON-THAMES OXON RG9 2AU ENGLAND

View Document

20/07/2020 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072588080001

View Document

18/03/1918 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 SUB-DIVISION 12/12/17

View Document

19/12/1719 December 2017 ADOPT ARTICLES 12/12/2017

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 2 DUKE STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 1UP

View Document

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

View Accounts

02/09/162 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

02/09/162 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

10/07/1610 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMBIT MOHAPATRA / 01/03/2014

View Document

29/07/1429 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1330 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMBIT MOHAPATRA / 10/11/2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMBIT MOHAPATRA / 05/07/2012

View Document

30/08/1230 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMBIT MOHAPATRA / 01/06/2011

View Document

13/10/1113 October 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ARCHI RANI BHANJ / 10/06/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARCHI RANI BHANJ / 10/06/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMBIT MOHAPATRA / 10/06/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARCHI BHANJ

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY ARCHI BHANJ

View Document

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

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 6 BLADES COURT 16 LOWER MALL LONDON LONDON W6 9DJ ENGLAND

View Document

20/10/1020 October 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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