SYSTEMATIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 10 Fitzroy Square London W1T 5HP England to Blackwell House Guildhall Yard London EC2V 5AE on 2025-07-23

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr William Thomas Watson on 2025-07-14

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr James Anderson Watson on 2025-07-14

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

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

View Document

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

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Register inspection address has been changed to 2 Riversdale Bourne End SL8 5XP

View Document

04/05/244 May 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

04/05/244 May 2024 Cessation of William Thomas Watson as a person with significant control on 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Change of share class name or designation

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

04/05/224 May 2022 Sub-division of shares on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 6-8 MARKET PLACE READING RG1 2EG ENGLAND

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 2 ORCHARD MILL RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5XP UNITED KINGDOM

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDERSON WATSON / 05/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS WATSON / 05/11/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

10/01/1910 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED TARVOS LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

23/08/1823 August 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

23/07/1823 July 2018 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