Advanced company searchLink opens in new window

S.Y.G. LIMITED

Company number 04017786

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)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2024 DS01 Application to strike the company off the register
08 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
05 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 November 2023
04 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
05 Oct 2021 AD01 Registered office address changed from C/O Bliss Accounting Services Limited 4th Floor Victoria Road Chelmsford Essex CM1 1JR England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 5 October 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 May 2020 TM01 Termination of appointment of Jacqueline Ann Bier as a director on 30 May 2020
30 May 2020 TM02 Termination of appointment of Jacqueline Ann Bier as a secretary on 30 May 2020
28 May 2020 AD01 Registered office address changed from Victoria House 4th Floor Victoria Road Chelmsford Essex CM1 1JR England to C/O Bliss Accounting Services Limited 4th Floor Victoria Road Chelmsford Essex CM1 1JR on 28 May 2020
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
29 Apr 2020 AD01 Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF to Victoria House 4th Floor Victoria Road Chelmsford Essex CM1 1JR on 29 April 2020
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100