SYEDTECH & CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Notification of Moinsha Diwan as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Rutviben Krunalkumar Patel as a director on 2025-04-02

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Cessation of Rutviben Krunalkumar Patel as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr Moinsha Diwan as a director on 2025-04-01

View Document

22/03/2522 March 2025 Micro company accounts made up to 2024-11-30

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

22/03/2522 March 2025 Registered office address changed from 530 London Road Stanwell Ashford Middlesex TW15 3AE England to 30 Bold Street Stoke-on-Trent ST1 6PD on 2025-03-22

View Document

17/03/2517 March 2025 Appointment of Mrs Rutviben Krunalkumar Patel as a director on 2025-01-01

View Document

17/03/2517 March 2025 Termination of appointment of Paul Nugent as a director on 2025-01-02

View Document

17/03/2517 March 2025 Micro company accounts made up to 2023-11-30

View Document

17/03/2517 March 2025 Notification of Rutviben Patel as a person with significant control on 2025-01-01

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Appointment of Mr Paul Nugent as a director on 2023-11-17

View Document

17/11/2317 November 2023 Cessation of Minel Gulusi as a person with significant control on 2023-11-16

View Document

17/11/2317 November 2023 Termination of appointment of Minel Gulusi as a director on 2023-11-16

View Document

17/11/2317 November 2023 Registered office address changed from 220 Cheveral Avenue Coventry CV6 3EP England to 530 London Road Stanwell Ashford Middlesex TW15 3AE on 2023-11-17

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-11-30

View Document

23/03/2323 March 2023 Micro company accounts made up to 2021-11-30

View Document

23/03/2323 March 2023 Notification of Minel Gulusi as a person with significant control on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Syed Mehr-Ul Hassan Shah as a director on 2023-03-01

View Document

14/03/2314 March 2023 Appointment of Mr Minel Gulusi as a director on 2023-03-01

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Registered office address changed from 24 Barton Road Luton Bedfordshire LU3 2BB United Kingdom to 220 Cheveral Avenue Coventry CV6 3EP on 2023-03-08

View Document

08/03/238 March 2023 Cessation of Syed Mehr-Ul Hassan Shah as a person with significant control on 2023-03-01

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/11/182 November 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