SYSTANGO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Director's details changed for Mr Nilesh Rathi on 2024-03-31 |
01/02/251 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
13/05/2313 May 2023 | Amended total exemption full accounts made up to 2021-03-31 |
13/05/2313 May 2023 | Amended total exemption full accounts made up to 2022-03-31 |
13/05/2313 May 2023 | Amended total exemption full accounts made up to 2020-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-17 with updates |
16/10/2216 October 2022 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Registered office address changed from 77 Waddon Park Avenue Croydon CR0 4LW United Kingdom to 2 Frederick Street Kings Cross London WC1X 0nd on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/07/2123 July 2021 | Notification of Isystango Ltd as a person with significant control on 2021-07-01 |
23/07/2123 July 2021 | Cessation of Nilesh Rathi as a person with significant control on 2021-07-01 |
23/07/2123 July 2021 | Cessation of Vinita Rathi as a person with significant control on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/10/1926 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH RATHI / 01/04/2019 |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NILESH RATHI / 01/04/2019 |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS VINITA RATHI / 01/04/2019 |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 24 STAFFORD ROAD CROYDON CR0 4NL |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VINITA RATHI / 01/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
26/12/1726 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | DIRECTOR APPOINTED MRS VINITA RATHI |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 2 |
19/03/1319 March 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
02/02/132 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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