SYNCHROPLICITY HOLDINGS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

11/02/2411 February 2024 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR United Kingdom to 7 Fellbrook Lane Stoke-on-Trent ST2 8AF on 2024-02-11

View Document

18/07/2318 July 2023 Director's details changed for Mrs. Kerry Jayne Taylor on 2023-05-09

View Document

18/07/2318 July 2023 Change of details for Mrs. Kerry Jayne Taylor as a person with significant control on 2023-05-09

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Change of details for Mrs. Kerry Jayne Taylor as a person with significant control on 2021-06-21

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

23/06/2123 June 2021 Cessation of Christopher John Sayers as a person with significant control on 2021-06-21

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-23 with updates

View Document

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CURREXT FROM 30/04/2020 TO 30/08/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT UNITED KINGDOM ST4 2QY UNITED KINGDOM

View Document

04/06/194 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 102.00

View Document

30/05/1930 May 2019 ADOPT ARTICLES 01/05/2019

View Document

24/04/1924 April 2019 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