SYNCHRODATA LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-03-10

View Document

11/08/2511 August 2025 NewPrevious accounting period shortened from 2025-03-31 to 2025-03-10

View Document

10/03/2510 March 2025 Annual accounts for year ending 10 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

12/01/2312 January 2023 Change of details for Mr David Michael Norman as a person with significant control on 2023-01-11

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Director's details changed for Mrs Joanne Claire Tweed on 2021-11-30

View Document

25/11/2125 November 2021 Notification of Michael Phillip Norman as a person with significant control on 2021-11-18

View Document

25/11/2125 November 2021 Cessation of Valerie Kay Norman as a person with significant control on 2021-11-18

View Document

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

View Accounts

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE KAY NORMAN / 01/01/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP NORMAN / 01/01/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE NORMAN

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MRS JOANNE CLAIRE TWEED

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MRS JOANNE CLAIRE TWEED

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN / 20/02/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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