- Company Overview for SYON M2 LIMITED (12729860)
- Filing history for SYON M2 LIMITED (12729860)
- People for SYON M2 LIMITED (12729860)
- More for SYON M2 LIMITED (12729860)
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 |