SYSTEMATIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from 10 Fitzroy Square London W1T 5HP England to Blackwell House Guildhall Yard London EC2V 5AE on 2025-07-23 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-22 with updates |
23/07/2523 July 2025 New | Director's details changed for Mr William Thomas Watson on 2025-07-14 |
23/07/2523 July 2025 New | Director's details changed for Mr James Anderson Watson on 2025-07-14 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
22/07/2422 July 2024 | Register inspection address has been changed from 2 Riversdale Bourne End SL8 5XP England to 41 Gascons Grove Slough SL2 1th |
29/05/2429 May 2024 | Registered office address changed from 2 Orchard Mill Riversdale Bourne End SL8 5XP England to 10 Fitzroy Square London W1T 5HP on 2024-05-29 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Register inspection address has been changed to 2 Riversdale Bourne End SL8 5XP |
04/05/244 May 2024 | Statement of capital following an allotment of shares on 2023-12-29 |
04/05/244 May 2024 | Cessation of William Thomas Watson as a person with significant control on 2023-12-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Micro company accounts made up to 2022-12-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Change of share class name or designation |
12/05/2212 May 2022 | Statement of capital following an allotment of shares on 2022-05-11 |
04/05/224 May 2022 | Sub-division of shares on 2022-05-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 6-8 MARKET PLACE READING RG1 2EG ENGLAND |
01/05/201 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 2 ORCHARD MILL RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5XP UNITED KINGDOM |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES ANDERSON WATSON / 05/11/2019 |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS WATSON / 05/11/2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
10/01/1910 January 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/01/1910 January 2019 | COMPANY NAME CHANGED TARVOS LIMITED CERTIFICATE ISSUED ON 10/01/19 |
23/08/1823 August 2018 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
23/07/1823 July 2018 | 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