SYMFALOGIC CORPORATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
20/02/2520 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
31/07/2431 July 2024 | Termination of appointment of Vivien Liszek as a secretary on 2024-07-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
28/02/2228 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
16/10/2016 October 2020 | REGISTERED OFFICE CHANGED ON 16/10/2020 FROM UNIT 14 LONG ACRES PARK NEWCHAPEL ROAD LINGFIELD SURREY RH7 6LE UNITED KINGDOM |
23/09/2023 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARMEN PALLAY |
23/09/2023 September 2020 | CESSATION OF GABOR NEMETH AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/03/2010 March 2020 | DIRECTOR APPOINTED MS KARMEN RITA PALLAY |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KARMEN PALLAY |
10/03/2010 March 2020 | CESSATION OF GABOR NEMETH AS A PSC |
10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABOR NEMETH |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS KARMEN RITA PALLAY / 01/03/2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
10/03/2010 March 2020 | SECRETARY APPOINTED MS KARMEN RITA PALLAY |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/07/1910 July 2019 | COMPANY NAME CHANGED SIMFALOGIC CORPORATION LTD CERTIFICATE ISSUED ON 10/07/19 |
09/07/199 July 2019 | SECRETARY APPOINTED MS VIVIEN LISZEK |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
24/11/1824 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1621 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
21/05/1621 May 2016 | REGISTERED OFFICE CHANGED ON 21/05/2016 FROM UNIT 14 NEWCHAPEL ROAD LONG ACRES PARK LINGFIELD SURREY RH7 6LE |
20/06/1520 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/06/1513 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
13/06/1513 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABOR NEMETH / 13/06/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | COMPANY NAME CHANGED SIMFALOGIC LTD CERTIFICATE ISSUED ON 26/05/15 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON LONDON WC2H 9JQ ENGLAND |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM UNIT 22 BULRUSHES FARM COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ |
07/06/147 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/06/147 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1316 May 2013 | 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