SYONCLOUD LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
14/04/2514 April 2025 | Application to strike the company off the register |
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
25/04/2325 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/07/1529 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/07/1428 July 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/07/1328 July 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/07/1230 July 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
27/02/1227 February 2012 | COMPANY NAME CHANGED WEBSWELL UK LTD CERTIFICATE ISSUED ON 27/02/12 |
20/09/1120 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LADISLAV URBAN / 16/09/2011 |
20/09/1120 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR LADISLAV URBAN / 16/09/2011 |
20/09/1120 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR LADISLAV URBAN / 16/09/2011 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O LADISLAV URBAN 607 SCHRIER ROPEWORKS 1 ARBORETUM PLACE BARKING ESSEX IG11 7GU UNITED KINGDOM |
31/07/1131 July 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 5 PERCY STREET OFFICE 4 LONDON W1T 1DG |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LADISLAV URBAN / 28/07/2010 |
12/10/1012 October 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/09/099 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
18/08/0918 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | PREVSHO FROM 31/07/2009 TO 31/12/2008 |
28/07/0828 July 2008 | 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