SYNC PLATFORMS LTD

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed to PO Box 4385, 08443537 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Change of details for Mr Olusoji Michael David-Banjo as a person with significant control on 2022-05-13

View Document

16/05/2216 May 2022 Change of details for Mr Olusoji Michael David-Banjo as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Olusoji Michael David-Banjo on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-05-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 130 OLD STREET LONDON ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUSOJI MICHAEL DAVID-BANJO

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 130 130 OLD STREET LONDON EC1V 9BA UNITED KINGDOM

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUSOJI MICHAEL DAVID-BANJO

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM UNIT 24 WILFORD INDUSTRIAL ESTATE RUDDINGTON LANE NOTTINGHAM NG11 7EP ENGLAND

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSOJI MICHAEL DAVID-BANJO / 06/04/2016

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM TOWER HOUSE UNIT 24 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID-BANJO / 23/06/2015

View Document

22/04/1522 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID-BANJO / 13/03/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 26 YORK STREET COMMUNICATIONS HOUSE LONDON W1U 6PZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID-BANJO / 22/09/2013

View Document

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM FLAT 11 LACEY HOUSE LEWISHAM HILL LONDON SE13 7PB ENGLAND

View Document

13/03/1313 March 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