SYSTEMATIC TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Director's details changed for Mrs Sulaksha Powar on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mrs Sulaksha Powar as a person with significant control on 2024-04-08

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Appointment of Mrs Sulaksha Powar as a director on 2022-09-01

View Document

25/08/2325 August 2023 Termination of appointment of Sulaksha Powar as a secretary on 2023-08-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Director's details changed for Mr Kanmaniraja Ravindran on 2022-12-18

View Document

19/12/2219 December 2022 Change of details for Mr Kanmaniraja Ravindran as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from 10 Kendal Drive Gatley Cheadle Cheshire SK8 4QL to 124 Mead Way Coulsdon CR5 1PH on 2022-12-19

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-05-30 with updates

View Document

20/09/2220 September 2022 Notification of Sulaksha Powar as a person with significant control on 2021-08-01

View Document

20/09/2220 September 2022 Notification of Kanmaniraja Ravindran as a person with significant control on 2021-08-01

View Document

16/09/2216 September 2022 Appointment of Mrs Sulaksha Powar as a secretary on 2021-08-01

View Document

16/09/2216 September 2022 Withdrawal of a person with significant control statement on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/10/2115 October 2021 Amended micro company accounts made up to 2020-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

22/07/1822 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KANMANIRAJA RAVINDRAN / 23/03/2016

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/01/1821 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ABIRAMAPRATHEEBA KANMANIRAJA

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/03/1627 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS ABIRAMAPRATHEEBA KANMANIRAJA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KANMANIRAJA RAVINDRAN / 04/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 139 KINGSTON ROAD LONDON SW19 1LT ENGLAND

View Document

12/06/1312 June 2013 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