SYNCOVA SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 Annual return made up to 21 September 2012 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LEIGH SMITH / 20/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HOBSON / 20/01/2013

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED RANDAL COOK

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL COX JR / 20/01/2013

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DIMARCO

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NICK SMITH / 28/02/2011

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL COX JR / 28/02/2011

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HOBSON / 28/02/2011

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SECRETARY APPOINTED NICK SMITH

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MARK EDWARD HOBSON

View Document

23/03/1123 March 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY NIALL TREVITT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKMAN

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL PETERS

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM HUXLEY

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN ASHBY

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIALL TREVITT

View Document

23/03/1123 March 2011 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED JAMES SAMUEL COX JR

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED STEPHANIE GLORIA DIMARCO

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O BRIGHT STAR SUITE 3, BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED UNITED KINGDOM

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM YEVGENI HUXLEY / 01/12/2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED KEVIN DOUGLAS ASHBY

View Document

05/11/105 November 2010 SUB-DIVISION 21/09/10

View Document

11/10/1011 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM FIRST FLOOR, 5 OLD GENERATOR HOUSE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ UNITED KINGDOM

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE BH12 1DZ

View Document

12/04/1012 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/04/1012 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKMAN / 23/09/2008

View Document

09/07/089 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED DIVA FINANCIAL TECHNOLOGIES LIMI TED CERTIFICATE ISSUED ON 06/06/06

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: G OFFICE CHANGED 12/12/05 33 SAINT ALBANS AVENUE CHISWICK LONDON W4 5LL

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 S366A DISP HOLDING AGM 06/08/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: G OFFICE CHANGED 05/09/01 7A MILBURN ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9HJ

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 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