Advanced company searchLink opens in new window

SYON M2 LIMITED

Company number 12729860

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)
02 Jul 2025 CS01 Confirmation statement made on 2 July 2025 with updates
19 Jun 2025 PSC07 Cessation of Devendrakumar Bhagvanbhai Chaudhary as a person with significant control on 9 June 2025
19 Jun 2025 PSC02 Notification of Universe Project Management Limited as a person with significant control on 9 June 2025
11 Jun 2025 AD01 Registered office address changed from C/O Argyle House Ashley Richmond Accountants Ltd Joel Street Northwood HA6 1NW England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 11 June 2025
10 Jun 2025 AP01 Appointment of Mr Devendrakumar Bhagvanbhai Chaudhary as a director on 9 June 2025
10 Jun 2025 PSC01 Notification of Devendrakumar Bhagvanbhai Chaudhary as a person with significant control on 9 June 2025
10 Jun 2025 TM01 Termination of appointment of Piara Singh Sehajpal as a director on 6 June 2025
10 Jun 2025 PSC07 Cessation of Piara Singh Sehajpal as a person with significant control on 6 June 2025
21 Mar 2025 PSC04 Change of details for Mr Piara Singh Sehajpal as a person with significant control on 21 March 2025
08 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
05 Sep 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
05 Sep 2024 AD01 Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood HA6 1NW England to C/O Argyle House Ashley Richmond Accountants Ltd Joel Street Northwood HA6 1NW on 5 September 2024
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
05 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
08 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
04 Aug 2020 PSC01 Notification of Piara Singh Sehajpal as a person with significant control on 8 July 2020
04 Aug 2020 AD01 Registered office address changed from Wf Office Neasden Goods Depot Neasden Lane Neasden NW10 2UG United Kingdom to Argyle House 3rd Floor Northside Joel Street Northwood HA6 1NW on 4 August 2020
04 Aug 2020 AP01 Appointment of Mr Piara Singh Sehajpal as a director on 8 July 2020