SLYNC LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

14/06/2314 June 2023 Change of details for Miss Faiza Choudhury as a person with significant control on 2023-06-10

View Document

14/06/2314 June 2023 Change of details for Mr Saiful Islam Jami as a person with significant control on 2023-06-10

View Document

14/06/2314 June 2023 Registered office address changed from 5 Merchant Square London 5 Merchant Square London W2 1NH England to 36 Abell House 31 John Islip Street London SW1P 4FE on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Miss Faiza Choudhury on 2023-06-10

View Document

14/06/2314 June 2023 Director's details changed for Saiful Islam Jami on 2023-06-10

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Notification of Saiful Islam Jami as a person with significant control on 2016-12-06

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Saiful Islam Jami on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Miss Faiza Choudhury on 2021-10-12

View Document

13/10/2113 October 2021 Change of details for Miss Faiza Choudhury as a person with significant control on 2021-10-12

View Document

09/03/219 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

27/08/1927 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

12/02/1812 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

12/03/1712 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 206 WESTCLIFFE APARTMENTS 1 SOUTH WHARF ROAD LONDON W2 1JB

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/01/1525 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAIFUL ISLAM JAMI / 19/01/2015

View Document

25/01/1525 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

25/01/1525 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / FAIZA CHOUDHURY / 19/01/2015

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 220 FERME PARK ROAD LONDON N8 9BN ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 206 WESTCLIFFE APARTMENTS 1 SOUTH WHARF ROAD LONDON W2 1JB ENGLAND

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM C/O CARE OF: SAIFUL ISLAM JAMI & FAIZA CHOUDHURY 83 EASTBOURNE MEWS PADDINGTON LONDON W2 6LQ ENGLAND

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FAIZA CHOUDHURY / 13/05/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAIFUL ISLAM JAMI / 12/05/2014

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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