SENYTHIOX LTD

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from Office 54, Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-03-11

View Document

31/07/2431 July 2024 Registered office address changed from 300 Sewall Highway Coventry CV2 3NY United Kingdom to Office 54, Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-31

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period shortened from 2024-04-30 to 2024-04-05

View Document

04/10/234 October 2023 Termination of appointment of Lyndsey Briers as a director on 2023-09-11

View Document

04/10/234 October 2023 Cessation of Lyndsey Briers as a person with significant control on 2023-09-11

View Document

02/10/232 October 2023 Notification of Janice Galang as a person with significant control on 2023-09-11

View Document

28/09/2328 September 2023 Appointment of Mrs Janice Galang as a director on 2023-09-11

View Document

23/05/2323 May 2023 Registered office address changed from 16 Frodsham Drive Lancashire St. Helens WA11 9BL United Kingdom to 300 Sewall Highway Coventry CV2 3NY on 2023-05-23

View Document

24/04/2324 April 2023 Incorporation

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