SYSLOGICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 15/05/2215 May 2022 | Registered office address changed from 29 Viceroy Court 29 Viceroy Court 36 Dingwall Road Croydon Surrey CR0 2NG United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-05-15 |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 07/11/217 November 2021 | Accounts for a dormant company made up to 2021-07-31 |
| 07/11/217 November 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 02/01/212 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 16/05/2016 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM SUITE 111 176 SOUTH STREET ROMFORD RM1 1BW |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 25/04/1925 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 11/03/1911 March 2019 | DIRECTOR APPOINTED MR SUDHAKAR RAJU INDUKOORI |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
| 19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 21/07/1521 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
| 05/06/155 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 13/11/1413 November 2014 | PREVSHO FROM 31/08/2014 TO 31/07/2014 |
| 04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 8B RECTORY GROVE CROYDON CR0 4JA |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 10 WOOD CLOSE HATFIELD AL10 8TY |
| 29/05/1429 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 27/05/1427 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 14/04/1414 April 2014 | DIRECTOR APPOINTED MS SWARNA DANTULURI |
| 14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MALLAREDDY KUNAM |
| 01/08/131 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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