SYMPATIC GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Registered office address changed from PO Box 455 Po Box 455 Alderley Edge Po Box 455 Alderley Edge SK9 9GQ Cheshire SK9 9GQ England to 1 Lanefield Drive Thornton-Cleveleys FY5 1JZ on 2024-12-11 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-06-30 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/05/244 May 2024 | Confirmation statement made on 2023-11-26 with updates |
03/05/243 May 2024 | Notification of Philip Andrew Holt as a person with significant control on 2024-04-26 |
03/05/243 May 2024 | Termination of appointment of Giles Watmough as a director on 2024-04-26 |
03/05/243 May 2024 | Cessation of Giles Watmough as a person with significant control on 2024-04-26 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
25/04/2425 April 2024 | Confirmation statement made on 2022-11-26 with no updates |
25/04/2425 April 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Appointment of Mr Philip Andrew Holt as a director on 2022-04-28 |
04/05/224 May 2022 | Appointment of Mr Philip Andrew Holt as a secretary on 2022-04-28 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/08/201 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 2 BROWN STREET ALDERLEY EDGE SK9 7EQ UNITED KINGDOM |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
22/09/1822 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
06/06/176 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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