- Company Overview for SYON PUBLISHING LTD (07265915)
- Filing history for SYON PUBLISHING LTD (07265915)
- People for SYON PUBLISHING LTD (07265915)
- Charges for SYON PUBLISHING LTD (07265915)
- More for SYON PUBLISHING LTD (07265915)
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) |
---|---|---|---|
18 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
22 May 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from Suite 1.17 Q West Great West Road Brentford Middlesex TW8 0GP United Kingdom on 26 June 2012 | |
25 Jun 2012 | AP01 | Appointment of Mr Simon John Stewart Simmons as a director | |
06 Jan 2012 | CH01 | Director's details changed for Mr Graeme James Gourlay on 5 January 2012 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Jun 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 | |
29 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
26 May 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Mr Graeme James Gourlay on 1 May 2011 | |
01 Mar 2011 | CERTNM |
Company name changed kew publishing LTD\certificate issued on 01/03/11
|
|
24 Feb 2011 | CERTNM |
Company name changed circle contract publishing LTD\certificate issued on 24/02/11
|
|
24 Feb 2011 | AD01 | Registered office address changed from Unit 2.3 One Victoria Villas Richmond Surrey TW9 2GW England on 24 February 2011 | |
07 Dec 2010 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 August 2010 |