Download leads from Nexok and grow your business. Find out more

SYRI Limited

Documents

Total Documents66
Total Pages349

Filing History

29 June 2023Full accounts made up to 30 September 2022
2 May 2023Confirmation statement made on 21 April 2023 with no updates
30 June 2022Full accounts made up to 30 September 2021
25 April 2022Confirmation statement made on 21 April 2022 with no updates
14 July 2021Full accounts made up to 30 September 2020
10 May 2021Confirmation statement made on 21 April 2021 with no updates
9 May 2021Termination of appointment of Kamleshkumar Patel as a director on 6 May 2021
14 December 2020Confirmation statement made on 21 April 2020 with no updates
24 September 2020Accounts for a small company made up to 30 September 2019
6 January 2020Confirmation statement made on 1 December 2019 with no updates
9 May 2019Appointment of Mr Kamleshkumar Patel as a director on 7 May 2019
13 March 2019Current accounting period extended from 31 March 2019 to 30 September 2019
7 January 2019Confirmation statement made on 1 December 2018 with no updates
2 January 2019Accounts for a small company made up to 31 March 2018
31 January 2018Appointment of Mrs Alpa Hathi as a director on 31 January 2018
5 January 2018Confirmation statement made on 1 December 2017 with no updates
5 January 2018Confirmation statement made on 1 December 2017 with no updates
28 December 2017Full accounts made up to 31 March 2017
28 December 2017Full accounts made up to 31 March 2017
4 January 2017Full accounts made up to 31 March 2016
4 January 2017Full accounts made up to 31 March 2016
14 December 2016Confirmation statement made on 1 December 2016 with updates
14 December 2016Confirmation statement made on 1 December 2016 with updates
16 December 2015Full accounts made up to 31 March 2015
16 December 2015Full accounts made up to 31 March 2015
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
11 December 2014Full accounts made up to 31 March 2014
11 December 2014Full accounts made up to 31 March 2014
1 December 2014Satisfaction of charge 1 in full
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
1 December 2014Satisfaction of charge 2 in full
1 December 2014Satisfaction of charge 2 in full
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
1 December 2014Satisfaction of charge 1 in full
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 December 2013Accounts for a dormant company made up to 31 March 2013
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 December 2013Accounts for a dormant company made up to 31 March 2013
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
14 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013
14 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013
14 January 2013Appointment of Mr Govindji Thakershi Hathi as a director
14 January 2013Appointment of Mr Govindji Thakershi Hathi as a director
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
22 December 2012Particulars of a mortgage or charge / charge no: 2
22 December 2012Particulars of a mortgage or charge / charge no: 2
20 December 2012Particulars of a mortgage or charge / charge no: 1
20 December 2012Particulars of a mortgage or charge / charge no: 1
23 August 2012Accounts for a dormant company made up to 31 December 2011
23 August 2012Accounts for a dormant company made up to 31 December 2011
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
2 December 2010Termination of appointment of Aderyn Hurworth as a director
2 December 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2 December 2010
2 December 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2 December 2010
2 December 2010Termination of appointment of Aderyn Hurworth as a director
2 December 2010Appointment of Mr Samit Hathi as a director
2 December 2010Appointment of Mr Samit Hathi as a director
2 December 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2 December 2010
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing