SYMA PROPERTIES LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
18 BROOKS AVENUE
LONDON
E6 3PJ

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY JIMMY GEORGE

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JIMMY GEORGE

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR VIJAYAN VIBHAKARAN PILLAI

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
29A LLOYD ROAD
EASTHAM
LONDON
E6 2HR
ENGLAND

View Document

03/09/133 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
90 MELBOURNE ROAD
EAST HAM
LONDON
E6 2RX
UNITED KINGDOM

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAN PILLAI VIBHAKARAN PILLAI / 30/05/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAN PILLAI VIBHAKARAN PILLAI / 30/05/2013

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JIMMY GEORGE / 10/01/2012

View Document

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM
2 HEIGHAM ROAD
LONDON
E6 2JG
ENGLAND

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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