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

SYLO Creative Design Ltd

Documents

Total Documents52
Total Pages198

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023
31 May 2023Confirmation statement made on 31 May 2023 with no updates
31 January 2023Total exemption full accounts made up to 31 May 2022
28 June 2022Registered office address changed from Dinas Staplecross Robertsbridge TN32 5RY England to 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB on 28 June 2022
28 June 2022Director's details changed for Mr David Appiah on 28 June 2022
14 June 2022Confirmation statement made on 31 May 2022 with no updates
31 January 2022Total exemption full accounts made up to 31 May 2021
4 June 2021Director's details changed for Mr David Appiah on 7 April 2017
4 June 2021Change of details for Mr David Appiah as a person with significant control on 7 April 2017
4 June 2021Confirmation statement made on 31 May 2021 with no updates
27 April 2021Total exemption full accounts made up to 31 May 2020
16 April 2021Change of details for a person with significant control
16 April 2021Change of details for Mr David Appiah as a person with significant control on 6 April 2017
13 October 2020Confirmation statement made on 31 May 2020 with no updates
17 February 2020Micro company accounts made up to 31 May 2019
17 September 2019Registered office address changed from C/O Accrida Ltd Regus House Admirals Park Victory Way Dartford Kent DA2 6QD England to Dinas Staplecross Robertsbridge TN32 5RY on 17 September 2019
14 June 2019Confirmation statement made on 31 May 2019 with no updates
27 February 2019Micro company accounts made up to 31 May 2018
31 May 2018Confirmation statement made on 31 May 2018 with no updates
7 February 2018Micro company accounts made up to 31 May 2017
19 June 2017Registered office address changed from Dinas Staplecross Cripps Corner Robertsbridge TN32 5RY England to C/O Accrida Ltd Regus House Admirals Park Victory Way Dartford Kent DA2 6QD on 19 June 2017
19 June 2017Registered office address changed from Dinas Staplecross Cripps Corner Robertsbridge TN32 5RY England to C/O Accrida Ltd Regus House Admirals Park Victory Way Dartford Kent DA2 6QD on 19 June 2017
16 June 2017Director's details changed for Mr David Appiah on 16 June 2017
16 June 2017Director's details changed for Mr David Appiah on 16 June 2017
31 May 2017Confirmation statement made on 31 May 2017 with updates
31 May 2017Confirmation statement made on 31 May 2017 with updates
11 January 2017Total exemption small company accounts made up to 31 May 2016
11 January 2017Total exemption small company accounts made up to 31 May 2016
27 October 2016Registered office address changed from 32 Elmway Stifford Clays Grays RM16 2HJ to Dinas Staplecross Cripps Corner Robertsbridge TN32 5RY on 27 October 2016
27 October 2016Registered office address changed from 32 Elmway Stifford Clays Grays RM16 2HJ to Dinas Staplecross Cripps Corner Robertsbridge TN32 5RY on 27 October 2016
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
2 February 2016Total exemption small company accounts made up to 31 May 2015
2 February 2016Total exemption small company accounts made up to 31 May 2015
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
16 March 2015Company name changed core fusion design LTD\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
16 March 2015Company name changed core fusion design LTD\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
19 February 2015Total exemption small company accounts made up to 31 May 2014
19 February 2015Total exemption small company accounts made up to 31 May 2014
16 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
26 February 2013Total exemption small company accounts made up to 31 May 2012
26 February 2013Total exemption small company accounts made up to 31 May 2012
19 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
19 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing