SYA PROPERTIES LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from Miah & Co 63 West Road Newcastle upon Tyne NE4 9PX England to 21 Olive Street Sunderland SR1 3PE on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Registration of charge 138951200003, created on 2022-10-25

View Document

07/10/227 October 2022 Registration of charge 138951200002, created on 2022-10-07

View Document

07/10/227 October 2022 Registration of charge 138951200001, created on 2022-10-07

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

26/03/2226 March 2022 Appointment of Mrs Syria Rahman as a director on 2022-03-26

View Document

26/03/2226 March 2022 Cessation of Mohammed Athikur Rahman as a person with significant control on 2022-03-25

View Document

26/03/2226 March 2022 Termination of appointment of Mohammed Athikur Rahman as a director on 2022-03-25

View Document

04/02/224 February 2022 Incorporation

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