SYNARC LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

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

View Accounts

10/10/2410 October 2024 Appointment of Mr Timothy Alan Cobb as a director on 2024-10-10

View Document

01/08/241 August 2024 Registered office address changed from Clario/Regus 2nd Floor Lock House Castle Meadow Road Nottingham NG2 1AG United Kingdom to Clario/Regus 1st Floor Lock House Castle Meadow Road Nottingham NG2 1AG on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Clario / Regus 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England to Clario/Regus 2nd Floor Lock House Castle Meadow Road Nottingham NG2 1AG on 2024-08-01

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Julia James as a secretary on 2024-07-09

View Document

12/07/2412 July 2024 Appointment of Mr Jason Fredrick Knoblauch as a director on 2024-07-09

View Document

11/07/2411 July 2024 Appointment of Mr Michael Richard Sandusky as a director on 2024-07-09

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

10/05/2410 May 2024 Termination of appointment of Daniel Braem as a director on 2024-04-22

View Document

06/02/246 February 2024 Termination of appointment of Simon Coombes as a secretary on 2024-01-31

View Document

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

View Accounts

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Michael Bonello as a director on 2023-06-30

View Document

28/07/2328 July 2023 Termination of appointment of Maureen Waters Marchek as a director on 2023-03-17

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Clario / Regus 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2023-02-17

View Document

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

View Accounts

09/11/229 November 2022 Appointment of Mr Daniel Braem as a director on 2022-08-26

View Document

07/11/227 November 2022 Appointment of Mr Simon Coombes as a secretary on 2022-08-26

View Document

07/11/227 November 2022 Appointment of Mr Michael Bonello as a director on 2022-08-26

View Document

07/11/227 November 2022 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-08-26

View Document

07/11/227 November 2022 Appointment of Mr Christopher Firky as a director on 2022-08-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

25/09/2125 September 2021 Termination of appointment of Charles Bodner as a director on 2021-09-15

View Document

25/09/2125 September 2021 Termination of appointment of Euan Menzies as a director on 2021-09-15

View Document

25/09/2125 September 2021 Termination of appointment of Christopher Paul Orlando as a director on 2021-09-15

View Document

18/06/2118 June 2021 Director's details changed for Euan Menzie on 2020-02-01

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS UNITED KINGDOM

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT HERRON / 08/06/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HEMMINGS HOGAN / 08/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR WILLIAM HEMMINGS HOGAN

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID PETERS

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUBBARD

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/02/1812 February 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

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

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 72 HAMMERSMITH ROAD 6TH FLOOR LONDON W14 8UD

View Document

20/11/1720 November 2017 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

11/08/1711 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MR DAVID PETERS

View Document

06/02/176 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/16

View Document

06/02/176 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/08/15

View Document

06/02/176 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/08/14

View Document

06/02/176 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/10/13

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUBBARD / 06/01/2016

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, 14-26 HAMMERSMITH BROADWAY, BROADWAY STUDIOS, LONDON, W6 7AB

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR SØREN HYLLEKVIST

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR DAVID SCOTT HERRON

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WEINSTEIN

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JOHN HUBBARD

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DURAN

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED DIRECTOR MARK WEINSTEIN

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR AARON TIMM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH REYES

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED CFO SØREN HYLLEKVIST

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW, UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

14/10/1114 October 2011 SECRETARY APPOINTED ELIZABETH R DURAN

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED AARON CHRISTOPHER TIMM

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED RALPH J REYES

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

12/10/1112 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

03/10/113 October 2011 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