STYXTECH SYSTEMS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Termination of appointment of Revathy Ganapa as a director on 2024-03-01

View Document

05/03/245 March 2024 Notification of Madhav Kishore Pannala as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Cessation of Revathy Ganapa as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Appointment of Madhav Kishore Pannala as a director on 2024-03-01

View Document

24/02/2424 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/01/232 January 2023 Change of details for Mrs Revathy Ganapa as a person with significant control on 2022-12-01

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Termination of appointment of Prashanth Bijjawara Chandregowda as a secretary on 2021-12-04

View Document

22/12/2122 December 2021 Notification of Revathy Ganapa as a person with significant control on 2021-12-04

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Cessation of Prashanth Bijjawara Chandregowda as a person with significant control on 2021-12-04

View Document

22/12/2122 December 2021 Appointment of Mrs Revathy Ganapa as a director on 2021-12-04

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-04

View Document

22/12/2122 December 2021 Termination of appointment of Prashanth Bijjawara Chandregowda as a director on 2021-12-04

View Document

22/12/2122 December 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 35 Ruddlesway Windsor SL4 5SF on 2021-12-22

View Document

25/05/2125 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information