SYSTEMATIC MANUFACTURING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Appointment of Kumarasan Rathnam Padayachee as a director on 2024-06-20

View Document

16/07/2416 July 2024 Notification of Kumarasan Rathnam Padayachee as a person with significant control on 2024-06-20

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

16/07/2416 July 2024 Cessation of Joshua Peter Grant as a person with significant control on 2024-06-20

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

14/07/2314 July 2023 Amended micro company accounts made up to 2021-06-30

View Document

01/12/221 December 2022 Appointment of Mohammed Ilyas Dad as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Joshua Peter Grant as a director on 2022-11-30

View Document

20/09/2220 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Compulsory strike-off action has been discontinued

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-06-23 with no updates

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM JANAY SEC - UNIT 2A BRADBURYS COURT, LYON ROAD HARROW MIDDLESEX HA1 2BY UNITED KINGDOM

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM JANAY SEC CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA PETER GRANT

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR HARIOM MISTRY

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED JOSHUA PETER GRANT

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED HARIOM RAJUBHAI MISTRY

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR AKHIL VALJEE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM C/O JANAY SECRETARIAL AVANTA BUSINESS CENTRE 79 COLLEGE ROAD HARROW HA1 1BD UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/03/1810 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED ECO MOTIVE MANUFACTURING LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

26/07/1626 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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