Advanced company searchLink opens in new window

SYSDEX LIMITED

Company number 08196505

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)
23 Feb 2019 AD01 Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ to 42a High Street Broadstairs Kent CT10 1JT on 23 February 2019
20 Nov 2017 CH01 Director's details changed for Andreas Pashale Pashouros on 17 November 2017
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
29 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 TM01 Termination of appointment of Lee Gregory Pashouros as a director on 1 September 2014
09 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
07 Sep 2014 AP01 Appointment of Lee Gregory Pashouros as a director on 2 September 2013
04 Sep 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jul 2014 CH01 Director's details changed for Mr Lee Gregory Pashouros on 29 July 2014
25 Jul 2014 ANNOTATION Rectified The form AP01 was removed from the public register on 17/03/2017 as it was invalid or ineffective.
19 Nov 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 Aug 2013 CERTNM Company name changed condek commercial (uk) LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-06-25
25 Jun 2013 CONNOT Change of name notice
30 Aug 2012 NEWINC Incorporation