TŶ SYML LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-02-28

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 12 CROMWELL STREET PEMBROKE DOCK PEMBROKESHIRE SA72 6HP WALES

View Document

29/09/2029 September 2020 CESSATION OF ADAM MILES HUMPHREY AS A PSC

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS DAVIES / 13/01/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM THOMAS DAVIES / 13/01/2020

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 51 CLIVE PLACE PENARTH SOUTH GLAMORGAN CF64 1AX WALES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADRIAN DAVIES / 05/08/2019

View Document

19/02/1919 February 2019 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