CYNTEX IT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/12/233 December 2023 Registered office address changed from 11 Angus Drive Bletchley Milton Keynes MK3 7nd England to 103 Wimborne Crescent Westcroft Milton Keynes MK4 4DB on 2023-12-03

View Document

03/12/233 December 2023 Director's details changed for Mr Jawad Ahmad on 2023-11-25

View Document

03/12/233 December 2023 Change of details for Mr Jawad Ahmad as a person with significant control on 2023-11-25

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

27/02/2327 February 2023 Director's details changed for Mr Jawad Ahmad on 2023-02-27

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/10/2216 October 2022 Registered office address changed from Unit 49, Millenium Business Centre 3 Humber Road London NW2 6DW United Kingdom to 11 Angus Drive Bletchley Milton Keynes MK3 7nd on 2022-10-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD AHMAD / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAWAD AHMAD / 21/04/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY REHAN ASGHAR

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT 107, MILLENIUM BUSINESS CENTRE 3 HUMBER ROAD LONDON NW2 6DW UNITED KINGDOM

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAWAD AHMAD

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM MILLENIUM BUSINESS CENTRE 3 HUMBER ROAD LONDON NW2 6DW UNITED KINGDOM

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 60 PENCARROW PLACE MILTON KEYNES MK6 2BJ ENGLAND

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MR REHAN ASGHAR

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR REHAN ASGHAR

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REHAN ASGHAR / 01/06/2016

View Document

08/07/168 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 50-B HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY ENGLAND

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 60 PENCARROW PLACE FISHERMEAD MILTON KEYNES MK6 2BJ

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information