SYNCHRONY DEVELOPMENT CONSULTING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 14 Kingswood Rise Four Marks Alton Hampshire GU34 5BD England to Penderi House Druidstone Road Old St Mellons Cardiff South Glamorgan CF3 6XD on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mrs Yetunde Yewande Hofmann as a person with significant control on 2025-02-20

View Document

04/03/254 March 2025 Director's details changed for Mrs Yetunde Yewande Hofmann on 2025-02-20

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

24/09/2424 September 2024 Change of details for Mrs Yetunde Yewande Hofmann as a person with significant control on 2016-04-13

View Document

17/07/2417 July 2024 Director's details changed for Mrs Yetunde Yewande Hofmann on 2024-07-17

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Notification of Yetunde Yewande Hofmann as a person with significant control on 2016-04-13

View Document

23/11/2123 November 2021 Withdrawal of a person with significant control statement on 2021-11-23

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM GLENWOOD SOUTHFIELD PLACE WEYBRIDGE SURREY KT13 0RQ

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED HOFMANN LEADERSHIP CONSULTING LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YETUNDE YEWANDE HOFMANN / 10/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YETUNDE YEWANDE HOFMANN / 09/06/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YETUNDE HOFMANN / 09/10/2014

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED FULL OF ART LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

04/04/144 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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