SYNCHRODATA LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Micro company accounts made up to 2025-03-10 |
11/08/2511 August 2025 New | Previous accounting period shortened from 2025-03-31 to 2025-03-10 |
10/03/2510 March 2025 | Annual accounts for year ending 10 Mar 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-03-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
12/01/2312 January 2023 | Change of details for Mr David Michael Norman as a person with significant control on 2023-01-11 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-18 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Director's details changed for Mrs Joanne Claire Tweed on 2021-11-30 |
25/11/2125 November 2021 | Notification of Michael Phillip Norman as a person with significant control on 2021-11-18 |
25/11/2125 November 2021 | Cessation of Valerie Kay Norman as a person with significant control on 2021-11-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE KAY NORMAN / 01/01/2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP NORMAN / 01/01/2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, SECRETARY VALERIE NORMAN |
25/07/1825 July 2018 | SECRETARY APPOINTED MRS JOANNE CLAIRE TWEED |
25/07/1825 July 2018 | DIRECTOR APPOINTED MRS JOANNE CLAIRE TWEED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/03/0813 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN / 20/02/2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
12/02/0312 February 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
18/02/0218 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | SECRETARY RESIGNED |
18/02/0218 February 2002 | NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
18/02/0218 February 2002 | DIRECTOR RESIGNED |
18/01/0218 January 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