SYMFALOGIC ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

08/08/258 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Termination of appointment of Vivien Anna Liszek as a secretary on 2024-07-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-11-17 with updates

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 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

28/08/2328 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

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

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 CESSATION OF GABOR NEMETH AS A PSC

View Document

01/06/201 June 2020 COMPANY NAME CHANGED SIMFALOGIC ACCOUNTANCY LTD CERTIFICATE ISSUED ON 01/06/20

View Document

30/05/2030 May 2020 SECRETARY APPOINTED MS VIVIEN ANNA LISZEK

View Document

30/05/2030 May 2020 REGISTERED OFFICE CHANGED ON 30/05/2020 FROM UNIT 13 LONG ACRES PARK NEWCHAPEL ROAD LINGFIELD SURREY RH7 6LE UNITED KINGDOM

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

20/08/1720 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

16/10/1616 October 2016 REGISTERED OFFICE CHANGED ON 16/10/2016 FROM UNIT 14, LONG ACRES PARK, NEWCHAPEL ROAD LINGFIELD SURREY RH7 6LE

View Document

14/08/1614 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARMEN PALLAY / 28/06/2016

View Document

02/12/152 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GABOR NEMETH / 01/02/2015

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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