SYSTEM CHYTEL GROUP LIMITED

Company Documents

DateDescription
21/05/2021 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL JALIL

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / AMIRUL ISLAM CHAUDHURY / 07/09/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/139 November 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

09/11/139 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JALIL / 29/12/2010

View Document

09/11/139 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMIRUL ISLAM CHOUDHURY / 06/09/2010

View Document

19/04/1319 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 6 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 06/09/11 NO CHANGES

View Document

25/02/1125 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 06/09/10 NO CHANGES

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

12/11/0912 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: C/O RASHED SHAHEEDEE CO PREMIER HOUSE (ROOM 109) 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED SYSTEM CHYTEL LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 158 BOW ROAD ST. MARY'S COURT LONDON E3 3AH

View Document

09/11/959 November 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

15/07/9515 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/09/946 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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