SYPROC LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
27/08/2527 August 2025 New | Resolutions |
27/08/2527 August 2025 New | Application to strike the company off the register |
22/08/2522 August 2025 New | Register(s) moved to registered office address 5 Priory Road Loughton Essex IG10 1AF |
07/05/257 May 2025 | Confirmation statement made on 2025-04-25 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/05/2424 May 2024 | Register(s) moved to registered office address 5 Priory Road Loughton Essex IG10 1AF |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-25 with updates |
24/05/2424 May 2024 | Micro company accounts made up to 2023-09-30 |
24/05/2424 May 2024 | Change of details for Andrew Jeremy Corey as a person with significant control on 2023-05-11 |
23/05/2423 May 2024 | Secretary's details changed for Andrew Jeremy Corey on 2023-05-11 |
23/05/2423 May 2024 | Change of details for Andrew Jeremy Corey as a person with significant control on 2023-05-11 |
23/05/2423 May 2024 | Director's details changed for Andrew Jeremy Corey on 2023-05-11 |
23/05/2423 May 2024 | Register(s) moved to registered inspection location 5 Priory Road Loughton Essex IG10 1AF |
23/05/2423 May 2024 | Director's details changed for Andrew Jeremy Corey on 2023-05-11 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-09-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-25 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-25 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/06/163 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/05/1519 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/06/1421 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/05/1420 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/05/1319 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/05/125 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/04/1130 April 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
13/02/1113 February 2011 | SAIL ADDRESS CHANGED FROM: FIRST FLOOR 110 HIGH ROAD LOUGHTON ESSEX IG10 4HJ UNITED KINGDOM |
13/02/1113 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM C/O BEEVER AND STRUTHERS FIRST FLOOR 110 HIGH ROAD LOUGHTON ESSEX IG10 4HJ |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/05/1026 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
22/03/1022 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
19/03/1019 March 2010 | SAIL ADDRESS CREATED |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM C/O S AND J PARTNERSHIP FIRST FLOOR 110 HIGH ROAD LOUGHTON ESSEX IG10 4HJ |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/05/0820 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/06/0726 June 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
22/05/0622 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
04/05/044 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: C/O S & J PARTNERSHIP 9-11 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN |
06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
10/05/0310 May 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 13 CLOCK TOWER MEWS LONDON N1 7BB |
29/05/0229 May 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
26/02/0226 February 2002 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | £ NC 100/1000 14/07/0 |
30/08/0030 August 2000 | NC INC ALREADY ADJUSTED 14/07/00 |
30/08/0030 August 2000 | ADOPT MEM AND ARTS 14/07/00 |
30/08/0030 August 2000 | REGISTERED OFFICE CHANGED ON 30/08/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
30/08/0030 August 2000 | SECRETARY RESIGNED |
30/08/0030 August 2000 | DIRECTOR RESIGNED |
30/08/0030 August 2000 | NEW SECRETARY APPOINTED |
30/08/0030 August 2000 | NEW DIRECTOR APPOINTED |
30/08/0030 August 2000 | NEW SECRETARY APPOINTED |
30/08/0030 August 2000 | COMPANY NAME CHANGED NET.ORG LTD. CERTIFICATE ISSUED ON 31/08/00 |
25/04/0025 April 2000 | 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