SYL INVESTMENT LIMITED
Status | ACTIVE |
Company No. | 09987021 |
Category | Private Limited Company |
Incorporated | 04 Feb 2016 |
Age | 8 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SYL INVESTMENT LIMITED is an active private limited company with number 09987021. It was incorporated 8 years, 3 months, 26 days ago, on 04 February 2016. The company address is 3rd Floor Crown House 3rd Floor Crown House, Loughton, IG10 4LG, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous shortened
Date: 29 Oct 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-30
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stanislas Lebas
Change date: 2019-10-30
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stanislas Lebas
Change date: 2019-10-30
Documents
Change account reference date company previous shortened
Date: 09 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Change account reference date company previous shortened
Date: 19 Nov 2018
Action Date: 26 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-26
Made up date: 2018-02-27
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stanislas Lebas
Change date: 2018-02-05
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-05
Officer name: Mr Stanislas Lebas
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change to a person with significant control
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-22
Psc name: Mr Stanislas Lebas
Documents
Change person director company with change date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stanislas Lebas
Change date: 2017-11-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Old address: 151 C/O Alwayns Llp Crown House, High Road Loughton IG10 4LG England
Change date: 2017-11-22
New address: 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-16
Old address: C/O Cg Mobile Suite 53 5 Stansted Road Parsonage Road Takeley CM22 6PU England
New address: 151 C/O Alwayns Llp Crown House, High Road Loughton IG10 4LG
Documents
Change account reference date company previous shortened
Date: 02 Nov 2017
Action Date: 27 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-02-27
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stanislas Lebas
Change date: 2017-02-01
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Stanislas Lebas
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Old address: 1 Estate Way London E10 7JN United Kingdom
New address: C/O Cg Mobile Suite 53 5 Stansted Road Parsonage Road Takeley CM22 6PU
Change date: 2016-08-31
Documents
Resolution
Date: 15 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Mar 2016
Action Date: 29 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-29
Capital : 10,000 GBP
Documents
Some Companies
48 RECTORY GROVE RTM COMPANY LIMITED
C/O CANONBURY MANAGEMENT,LONDON,EC2V 8AE
Number: | 08619670 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10796967 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 07923612 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A, A. DENISON APT 18,WEST TIMPERLY,WA14 5UZ
Number: | 05708902 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCHILL COURT,CRAWLEY,RH10 9LU
Number: | 11657696 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11481701 |
Status: | ACTIVE |
Category: | Private Limited Company |