- Company Overview for SZARY ASSOCIATES LIMITED (05350887)
- Filing history for SZARY ASSOCIATES LIMITED (05350887)
- People for SZARY ASSOCIATES LIMITED (05350887)
- More for SZARY ASSOCIATES LIMITED (05350887)
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 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Anne Victoria Szary as a director on 30 June 2020 | |
02 Jul 2020 | TM02 | Termination of appointment of Anne Victoria Szary as a secretary on 30 June 2020 | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
12 Jan 2016 | AD01 | Registered office address changed from 28 Cathedral Road Cardiff CF11 9LJ to C/O C/O Gordon Downe and Co Temple Court 13a Cathedral Road Cardiff South Glamorgan CF11 9HA on 12 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
09 Feb 2015 | AD01 | Registered office address changed from 275 Cowbridge Road East Cardiff CF5 1JB to 28 Cathedral Road Cardiff CF11 9LJ on 9 February 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-09
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |