SYMFALOGIC CORPORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Previous accounting period extended from 2021-05-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM UNIT 14 LONG ACRES PARK NEWCHAPEL ROAD LINGFIELD SURREY RH7 6LE UNITED KINGDOM

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARMEN PALLAY

View Document

23/09/2023 September 2020 CESSATION OF GABOR NEMETH AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 DIRECTOR APPOINTED MS KARMEN RITA PALLAY

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR KARMEN PALLAY

View Document

10/03/2010 March 2020 CESSATION OF GABOR NEMETH AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABOR NEMETH

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KARMEN RITA PALLAY / 01/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MS KARMEN RITA PALLAY

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 COMPANY NAME CHANGED SIMFALOGIC CORPORATION LTD CERTIFICATE ISSUED ON 10/07/19

View Document

09/07/199 July 2019 SECRETARY APPOINTED MS VIVIEN LISZEK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM UNIT 14 NEWCHAPEL ROAD LONG ACRES PARK LINGFIELD SURREY RH7 6LE

View Document

20/06/1520 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1513 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

13/06/1513 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GABOR NEMETH / 13/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 COMPANY NAME CHANGED SIMFALOGIC LTD CERTIFICATE ISSUED ON 26/05/15

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON LONDON WC2H 9JQ ENGLAND

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM UNIT 22 BULRUSHES FARM COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ

View Document

07/06/147 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/06/147 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1316 May 2013 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