- Company Overview for SYONGII CONSULTING LTD (06882825)
- Filing history for SYONGII CONSULTING LTD (06882825)
- People for SYONGII CONSULTING LTD (06882825)
- More for SYONGII CONSULTING LTD (06882825)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Wilfred Mulwa Kyalo on 3 May 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr Wilfred Mulwa Kyalo on 21 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 60 Clegg Square Shenley Lodge Milton Keynes MK5 7HG England to 289 Brettenham Road London N18 2HF on 5 December 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 12 Picton Street Kingsmead Milton Keynes MK4 4EH to 60 Clegg Square Shenley Lodge Milton Keynes MK5 7HG on 4 November 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jan 2014 | AD01 | Registered office address changed from 21 Salisbury Grove Giffard Park Milton Keynes Buckinghamshire MK14 5QA United Kingdom on 3 January 2014 | |
22 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |