Advanced company searchLink opens in new window

SYD PROMOTIONS LIMITED

Company number 05616151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 99
04 Sep 2014 AD01 Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to 30-32 High Street Hemel Hempstead Hertfordshire HP1 3AE on 4 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 99
18 Nov 2013 CH01 Director's details changed for Mrs Yvonne Linsell on 9 November 2012
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 May 2013 AD01 Registered office address changed from C/O Hicks and Company 101 High Street Hemel Hempstead Hertfordshire HP1 3AH England on 30 May 2013
12 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
12 Nov 2012 CH03 Secretary's details changed for Mrs Yvonne Linsell on 9 November 2011
24 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Yvonne Fry on 9 November 2009
09 Nov 2010 CH03 Secretary's details changed for Yvonne Fry on 9 November 2009
28 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Steven John Chenery on 8 November 2009
06 Jan 2010 CH01 Director's details changed for Yvonne Fry on 8 November 2009
06 Jan 2010 AD01 Registered office address changed from 2 Lightcroft Cottages Eastbrook Way Hemel Hempstead Hertfordshire HP2 5US on 6 January 2010
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
20 Aug 2009 287 Registered office changed on 20/08/2009 from morgan rose 37 marlowes hemel hempstead herts HP1 1LD
14 Nov 2008 363a Return made up to 08/11/08; full list of members
05 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
20 Dec 2007 288c Director's particulars changed