SYEMERTIOUS LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 07/10/257 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 21/10/2421 October 2024 | Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21 |
| 23/07/2423 July 2024 | Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-07-23 |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
| 20/07/2120 July 2021 | Registered office address changed from Office 16, 33 York Street Business Centre Wolverhampton WV1 3RN United Kingdom to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-07-20 |
| 10/06/2110 June 2021 | CESSATION OF JAMIE OMARA AS A PSC |
| 07/06/217 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO DEL ROSARIO |
| 21/05/2121 May 2021 | APPOINTMENT TERMINATED, DIRECTOR JAMIE OMARA |
| 21/05/2121 May 2021 | DIRECTOR APPOINTED MR ROBERTO DEL ROSARIO |
| 13/05/2113 May 2021 | REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 3 KING EDWARD STREET ECCLES MANCHESTER M30 0RU ENGLAND |
| 03/05/213 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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