SYSTEMEX LLP

Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Registered office address changed to PO Box 4385, Oc314592: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-04

View Document

17/10/2117 October 2021 Member's details changed for Formico Inc. on 2021-10-12

View Document

17/10/2117 October 2021 Member's details changed for Deltron Corp. on 2021-10-12

View Document

14/10/2114 October 2021 Registered office address changed from 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA England to Unit a, 82 James Carter Road Mildenhall IP28 7DE on 2021-10-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/06/2127 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

28/06/2028 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

25/10/1825 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

03/07/183 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

17/06/1817 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

05/09/175 September 2017 CORPORATE LLP MEMBER APPOINTED LARGEX ASSETS L.P.

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARGEX ASSETS L.P.

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM SUITE 1 LEVEL 14 THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

30/11/1530 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 ANNUAL RETURN MADE UP TO 09/08/15

View Document

27/03/1527 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 09/08/14

View Document

07/05/147 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 ANNUAL RETURN MADE UP TO 09/08/13

View Document

26/04/1326 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

09/10/129 October 2012 CORPORATE LLP MEMBER APPOINTED FORMICO INC.

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

09/10/129 October 2012 CORPORATE LLP MEMBER APPOINTED DELTRON CORP.

View Document

30/08/1230 August 2012 ANNUAL RETURN MADE UP TO 09/08/12

View Document

21/05/1221 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 ANNUAL RETURN MADE UP TO 09/08/11

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

24/03/1124 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

18/08/1018 August 2010 ANNUAL RETURN MADE UP TO 09/08/10

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 09/08/09

View Document

25/02/0925 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

16/05/0816 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/08/079 August 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

09/08/059 August 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information