- Company Overview for SYROX EMEDIA LTD (06129855)
- Filing history for SYROX EMEDIA LTD (06129855)
- People for SYROX EMEDIA LTD (06129855)
- More for SYROX EMEDIA LTD (06129855)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
03 Feb 2022 | PSC04 | Change of details for Mr Julian Philip Wood as a person with significant control on 3 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Julian Philip Wood on 3 February 2022 | |
03 Feb 2022 | CH04 | Secretary's details changed for Dna Accountants Limited on 3 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 3 February 2022 | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
08 Mar 2021 | CH04 | Secretary's details changed for Denyer Nevill Accountants Limited on 26 February 2021 | |
05 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Julian Philip Wood as a person with significant control on 7 July 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ on 6 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mr Julian Philip Wood on 6 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |