SYSCOMM INTERNATIONAL LTD

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH England to 110 110 the Vale Golders Green NW11 8SL on 2024-09-30

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2021-11-30

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2022-11-29 with updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Registered office address changed from 6 Charlecote Road Dagenham RM8 3LB England to 505 Pinner Road Harrow Middlesex HA2 6EH on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mrs Deepti Atrish on 2021-11-09

View Document

09/11/219 November 2021 Secretary's details changed for Mrs Deepti Atrish on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mrs Deepti Atrish as a person with significant control on 2021-11-09

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2020-11-29 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1730 November 2017 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