SYREETA SIMS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/07/2017 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

06/06/186 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYREETA SIMS / 02/04/2016

View Document

02/04/162 April 2016 REGISTERED OFFICE CHANGED ON 02/04/2016 FROM
C/O SYREETA SIMS
71-75 SHELTON STREET
LONDON
COVENT GARDEN
WC2H 9JQ
ENGLAND

View Document

02/04/162 April 2016 REGISTERED OFFICE CHANGED ON 02/04/2016 FROM
27 WILKINS ROAD
COWLEY
OXFORD
OXFORDSHIRE
OX4 2HY
ENGLAND

View Document

02/04/162 April 2016 REGISTERED OFFICE CHANGED ON 02/04/2016 FROM C/O SYREETA SIMS 71-75 SHELTON STREET LONDON COVENT GARDEN WC2H 9JQ ENGLAND

View Document

02/04/162 April 2016 REGISTERED OFFICE CHANGED ON 02/04/2016 FROM 27 WILKINS ROAD COWLEY OXFORD OXFORDSHIRE OX4 2HY ENGLAND

View Document

03/02/163 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
27 WILKINS ROAD WILKINS ROAD
COWLEY
OXFORD
OXFORDSHIRE
OX4 2HY
ENGLAND

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 27 WILKINS ROAD WILKINS ROAD COWLEY OXFORD OXFORDSHIRE OX4 2HY ENGLAND

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
1C QUEENS CLOSE
OXFORD
OXFORDSHIRE
OX2 9DJ

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 1C QUEENS CLOSE OXFORD OXFORDSHIRE OX2 9DJ

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
60 SUNNINGWELL ROAD
OXFORD
OX1 4SX
UNITED KINGDOM

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 60 SUNNINGWELL ROAD OXFORD OX1 4SX UNITED KINGDOM

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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