SYE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

24/04/2524 April 2025 Satisfaction of charge 108125530001 in full

View Document

19/12/2419 December 2024 Registration of charge 108125530001, created on 2024-12-16

View Document

06/12/246 December 2024 Previous accounting period extended from 2024-06-29 to 2024-06-30

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Change of details for Mr So Mang Ham as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Notification of Sgmn Ltd as a person with significant control on 2024-08-06

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

20/02/2420 February 2024 Change of details for Mr So Mang Ham as a person with significant control on 2024-02-01

View Document

16/02/2416 February 2024 Registered office address changed from 9-11 Kings Walk the Soju 9-11 Kings Walk Reading RG1 2HG England to Building a, Unit 4.12-4.14 Wembley Commercial Centre East Lane Wembley HA9 7UR on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr So Mang Ham as a person with significant control on 2024-02-01

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Termination of appointment of Shinjiro Ikeno as a director on 2023-04-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

20/09/2220 September 2022 Director's details changed for Mr So Mang Ham on 2022-09-15

View Document

20/09/2220 September 2022 Registered office address changed from Building a, Unit 4.12 - 4.14 Wembley Commercial Centre East Lane Wembley HA9 7UR England to 9-11 Kings Walk the Soju 9-11 Kings Walk Reading RG1 2HG on 2022-09-20

View Document

20/09/2220 September 2022 Elect to keep the directors' residential address register information on the public register

View Document

20/09/2220 September 2022 Director's details changed for Mr Shinjiro Ikeno on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Registered office address changed from 8 Kings Walk Reading RG1 2HG England to Building a, Unit 4.12 - 4.14 Wembley Commercial Centre East Lane Wembley HA9 7UR on 2021-10-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR OCK LEE

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR HYEJOO JIN

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHONG HAM

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, SECRETARY NAM CHUNG

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SO MANG HAM / 18/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHONG HWA HAM / 18/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS OCK HEE LEE / 18/06/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM HEWITT FLAT 308 40 ALFRED STREET READING RG1 7LS ENGLAND

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SO MANG HAM / 18/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HYEJOO JIN / 18/06/2019

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/02/198 February 2019 SECRETARY APPOINTED MR NAM CHUNG

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MS HYEJOO JIN

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MS OCK HEE LEE

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR CHONG HWA HAM

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 27 VACHEL ROAD READING RG1 1NY UNITED KINGDOM

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SO MANG HAM / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR SO MANG HAM / 12/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/06/179 June 2017 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