SYMPATIC GLOBAL LIMITED

Company Documents

DateDescription
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

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2023-11-26 with updates

View Document

03/05/243 May 2024 Notification of Philip Andrew Holt as a person with significant control on 2024-04-26

View Document

03/05/243 May 2024 Termination of appointment of Giles Watmough as a director on 2024-04-26

View Document

03/05/243 May 2024 Cessation of Giles Watmough as a person with significant control on 2024-04-26

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Confirmation statement made on 2022-11-26 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Appointment of Mr Philip Andrew Holt as a director on 2022-04-28

View Document

04/05/224 May 2022 Appointment of Mr Philip Andrew Holt as a secretary on 2022-04-28

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 2 BROWN STREET ALDERLEY EDGE SK9 7EQ UNITED KINGDOM

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/09/1822 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

06/06/176 June 2017 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