SYLMA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
27/12/2427 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/12/2317 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/01/2230 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
03/05/203 May 2020 | REGISTERED OFFICE CHANGED ON 03/05/2020 FROM 3, CARMEL COURT, HOLLAND STREET HOLLAND STREET LONDON W8 4LU ENGLAND |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/12/198 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
02/05/182 May 2018 | APPOINTMENT TERMINATED, DIRECTOR AMY SPITALIER |
02/05/182 May 2018 | APPOINTMENT TERMINATED, DIRECTOR AMY SPITALIER |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 38 STANFORD ROAD LONDON W8 5PZ |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AMY JO SPITALIER / 01/07/2016 |
08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/05/1418 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC ALAIN SPITALIER / 13/05/2010 |
16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMY JO SPITALIER / 13/05/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/05/0925 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/08/072 August 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0626 January 2006 | DELIVERY EXT'D 3 MTH 31/03/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/05/0415 May 2004 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 71 PURSERS CROSS ROAD LONDON SW6 4QZ |
15/05/0415 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/01/0320 January 2003 | DELIVERY EXT'D 3 MTH 31/03/02 |
03/05/023 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/12/017 December 2001 | DELIVERY EXT'D 3 MTH 31/03/01 |
06/09/016 September 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
26/05/0026 May 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
20/01/0020 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/06/998 June 1999 | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
31/12/9831 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
19/06/9819 June 1998 | RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS |
04/01/984 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
16/07/9716 July 1997 | RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS |
15/01/9715 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
31/05/9631 May 1996 | RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS |
31/01/9631 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
14/07/9514 July 1995 | RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS |
06/02/956 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
19/07/9419 July 1994 | COMPANY NAME CHANGED PLACEGUIDE SERVICES LIMITED CERTIFICATE ISSUED ON 20/07/94 |
09/06/949 June 1994 | REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
09/06/949 June 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
09/06/949 June 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/05/9413 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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