SYNTIGA LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Accounts for a medium company made up to 2024-09-30 |
29/11/2429 November 2024 | Full accounts made up to 2023-09-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-09-17 with no updates |
10/11/2410 November 2024 | Change of details for Mr Harpreet Singh as a person with significant control on 2024-06-27 |
10/11/2410 November 2024 | Director's details changed for Mr Harpreet Singh on 2024-06-27 |
08/11/248 November 2024 | Change of details for Mr Harpreet Singh as a person with significant control on 2024-04-01 |
08/11/248 November 2024 | Director's details changed for Mr Harpreet Singh on 2024-04-01 |
04/11/244 November 2024 | Director's details changed for Mr Harpreet Singh on 2024-03-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
31/10/2331 October 2023 | Full accounts made up to 2022-09-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-17 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
09/06/239 June 2023 | Change of details for Mr Harpreet Singh as a person with significant control on 2023-06-06 |
09/06/239 June 2023 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2023-06-09 |
23/12/2223 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
02/04/222 April 2022 | Memorandum and Articles of Association |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Statement of company's objects |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-03-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 15/07/2016 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 15/07/2016 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
06/10/176 October 2017 | PSC'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 06/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, SECRETARY PARMAJIT SINGH |
31/03/1431 March 2014 | COMPANY NAME CHANGED SLICK DISTRIBUTIONS LTD. CERTIFICATE ISSUED ON 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/09/1217 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/09/1128 September 2011 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
27/09/1127 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
23/09/1023 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/10/0912 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / PARMAJIT SINGH / 08/08/2008 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/12/052 December 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/06/0527 June 2005 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
29/09/0329 September 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 12 THE MEADOW WAY HARROW WEALD MIDDLESEX HA3 7BW |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
24/09/0224 September 2002 | SECRETARY RESIGNED |
24/09/0224 September 2002 | DIRECTOR RESIGNED |
17/09/0217 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company