London
E16 1BH
Secretary Name | Miss Zhenting Cai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Oxygen 17 Seagull Lane London E16 1BH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 9 The Oxygen 9 The Oxygen 17 Seagull Lane London E16 1BH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £44,834 |
Cash | £29,005 |
Current Liabilities | £17,881 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
21 March 2019 | Delivered on: 25 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 June 2016 | Delivered on: 24 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 June 2016 | Delivered on: 15 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 15 station road high wycombe buckinghamshrie title no BM148638. Outstanding |
21 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
3 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
25 March 2019 | Registration of charge 066382100003, created on 21 March 2019 (23 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
25 October 2017 | Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 9 the Oxygen 9 the Oxygen 17 Seagull Lane London E16 1BH on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 9 the Oxygen 9 the Oxygen 17 Seagull Lane London E16 1BH on 25 October 2017 (1 page) |
6 September 2017 | Registered office address changed from The News Building 3 London Bridge Street 3rd Floor London SE1 9SG England to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from The News Building 3 London Bridge Street 3rd Floor London SE1 9SG England to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 6 September 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Soochean Yong on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Soochean Yong on 29 August 2017 (2 pages) |
22 August 2017 | Satisfaction of charge 066382100002 in full (1 page) |
22 August 2017 | Satisfaction of charge 066382100001 in full (1 page) |
22 August 2017 | Satisfaction of charge 066382100002 in full (1 page) |
22 August 2017 | Satisfaction of charge 066382100001 in full (1 page) |
24 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 October 2016 | Registered office address changed from 9 the Oxygen 17 Seagull Lane London E16 1BH to The News Building 3 London Bridge Street 3rd Floor London SE1 9SG on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 9 the Oxygen 17 Seagull Lane London E16 1BH to The News Building 3 London Bridge Street 3rd Floor London SE1 9SG on 13 October 2016 (1 page) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 June 2016 | Registration of charge 066382100002, created on 23 June 2016 (23 pages) |
24 June 2016 | Registration of charge 066382100002, created on 23 June 2016 (23 pages) |
15 June 2016 | Registration of charge 066382100001, created on 13 June 2016 (9 pages) |
15 June 2016 | Registration of charge 066382100001, created on 13 June 2016 (9 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
5 May 2016 | Termination of appointment of Zhenting Cai as a secretary on 2 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Zhenting Cai as a secretary on 2 May 2016 (1 page) |
6 August 2015 | Company name changed syc project LTD.\certificate issued on 06/08/15
|
6 August 2015 | Company name changed syc project LTD.\certificate issued on 06/08/15
|
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Miss Wenjie Cai on 1 July 2015 (1 page) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Miss Wenjie Cai on 1 July 2015 (1 page) |
7 July 2015 | Secretary's details changed for Miss Wenjie Cai on 1 July 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
21 August 2010 | Director's details changed for Mr Soochean Yong on 1 October 2009 (2 pages) |
21 August 2010 | Director's details changed for Mr Soochean Yong on 1 October 2009 (2 pages) |
21 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Director's details changed for Mr Soochean Yong on 1 October 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 April 2010 | Secretary's details changed for Miss Liping Cai on 1 April 2009 (1 page) |
23 April 2010 | Secretary's details changed for Miss Liping Cai on 1 April 2009 (1 page) |
23 April 2010 | Secretary's details changed for Miss Liping Cai on 1 April 2009 (1 page) |
25 March 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
25 March 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
20 July 2009 | Director's change of particulars / soochean yong / 04/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / soochean yong / 04/07/2009 (1 page) |
20 July 2009 | Secretary's change of particulars / liping cai / 20/07/2009 (1 page) |
20 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
20 July 2009 | Secretary's change of particulars / liping cai / 20/07/2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 57 heath court stanley close new eltham london SE9 2BB (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 57 heath court stanley close new eltham london SE9 2BB (1 page) |
23 April 2009 | Memorandum and Articles of Association (13 pages) |
23 April 2009 | Memorandum and Articles of Association (13 pages) |
16 April 2009 | Company name changed scyong LIMITED\certificate issued on 20/04/09 (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from A57 heath court stanley close new eltham london SE9 2BB (1 page) |
16 April 2009 | Company name changed scyong LIMITED\certificate issued on 20/04/09 (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from A57 heath court stanley close new eltham london SE9 2BB (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from a heath court, stanley close new eltham london SE9 2BB uk (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from a heath court, stanley close new eltham london SE9 2BB uk (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 79 rancliffe gardens eltham SE9 6JZ united kingdom (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 79 rancliffe gardens eltham SE9 6JZ united kingdom (1 page) |
4 July 2008 | Incorporation (17 pages) |
4 July 2008 | Incorporation (17 pages) |
4 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |