Advanced company searchLink opens in new window

SIYAYA PHAMBILI TECHNOLOGY SOLUTIONS UK LIMITED

Company number 11407857

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 May 2024 AD01 Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 4 May 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
07 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
23 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
17 Aug 2020 PSC01 Notification of Mark Aaron Pincus as a person with significant control on 13 August 2020
17 Aug 2020 PSC04 Change of details for Mr Howard Neal Krenin as a person with significant control on 13 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Howard Neal Krenin on 13 August 2020
17 Aug 2020 AP01 Appointment of Mr Mark Aaron Pincus as a director on 13 August 2020
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
13 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Mar 2020 AD01 Registered office address changed from 20 Titian Avenue, Bushey, Herts Titian Avenue Bushey Heath Bushey WD23 4GB United Kingdom to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 13 March 2020
12 Aug 2019 TM01 Termination of appointment of Daniela Rachel Travis as a director on 12 August 2019
16 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
28 Dec 2018 PSC04 Change of details for Mr Howard Neal Krenin as a person with significant control on 24 December 2018
28 Dec 2018 CH01 Director's details changed for Miss Daniella Rachel Travis on 27 December 2018
28 Dec 2018 PSC07 Cessation of Daniella Rachel Travis as a person with significant control on 27 December 2018
24 Dec 2018 PSC01 Notification of Daniella Travis as a person with significant control on 24 December 2018
29 Oct 2018 CH01 Director's details changed for Mr Howard Lipschitz on 16 October 2018
29 Oct 2018 PSC04 Change of details for Mr Howard Lipschitz as a person with significant control on 16 October 2018