SYRUS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-05 with no updates |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-04-30 |
| 27/07/2427 July 2024 | Change of details for Mr Benjamin Wych as a person with significant control on 2024-07-26 |
| 27/07/2427 July 2024 | Change of details for Mr James Kenneth Shore as a person with significant control on 2024-07-26 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 21/02/2421 February 2024 | Registration of charge 101051810001, created on 2024-02-14 |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 19/05/2319 May 2023 | Confirmation statement made on 2022-04-05 with no updates |
| 19/05/2319 May 2023 | Micro company accounts made up to 2021-04-30 |
| 19/05/2319 May 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-04-05 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
| 28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM WILLIAM BURFORD HOUSE LANSDOWN PLACE LANE CHELTENHAM GL50 2LB UNITED KINGDOM |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM FIRST FLOOR CALDERWOOD HOUSE 7 MONTPELLIER PARADE CHELTENHAM GLOUCESTERSHIRE GL50 1UA ENGLAND |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 10/04/1810 April 2018 | APPOINTMENT TERMINATED, SECRETARY GARDNER BROWN LIMITED |
| 04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 19/04/1719 April 2017 | CORPORATE SECRETARY APPOINTED GARDNER BROWN LIMITED |
| 19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 6 GREET ROAD WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5PU ENGLAND |
| 18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 346 COURT OAK ROAD BIRMINGHAM WEST MIDLANDS B32 2EB UNITED KINGDOM |
| 06/04/166 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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