SYLHET 97 LTD

Company Documents

DateDescription
22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

30/06/2330 June 2023 Registered office address changed from Greenhill House 26 Greenhill Crescent Watford WD18 8JA England to C/O Universal Accountancy Ltd Kings House 202 Lower High Street Watford WD17 2EH on 2023-06-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

17/02/2317 February 2023 Application to strike the company off the register

View Document

15/09/2215 September 2022 Registered office address changed from C/O Universal Accountancy Ltd Park House, 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to Greenhill House 26 Greenhill Crescent Watford WD18 8JA on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Mohammed Mihadur Rahman on 2022-09-15

View Document

20/05/2220 May 2022 Confirmation statement made on 2021-04-29 with no updates

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED MIHADUR RAHMAN / 30/08/2019

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RAHMAN

View Document

30/08/1930 August 2019 CESSATION OF MOHAMMED ATIKUR RAHMAN AS A PSC

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR MOHAMMED MIHADUR RAHMAN

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAHMAN

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O UNIVERSAL ACCOUNTANCY LTD UNIT D2, 2ND FLOOR, 477-479 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD18 7PU UNITED KINGDOM

View Document

30/04/1930 April 2019 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