SYNECHRON CONSULTING LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

20/05/2420 May 2024 Application to strike the company off the register

View Document

15/11/2315 November 2023 Full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Statement of capital on 2023-10-19

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Certificate of change of name

View Document

07/10/217 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

19/06/1919 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1930 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/08/2018

View Document

20/09/1820 September 2018 27/08/18 STATEMENT OF CAPITAL GBP 18039.06

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 18039.06

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MICHAEL ALLISON / 01/01/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MICHAEL ALLISON / 01/01/2017

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 ADOPT ARTICLES 25/06/2015

View Document

23/11/1523 November 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

13/11/1513 November 2015 25/06/15 STATEMENT OF CAPITAL GBP 10686.27

View Document

01/06/151 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

19/09/1419 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMSTEAD / 01/07/2012

View Document

02/10/132 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MICHAEL ALLISON / 01/08/2012

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 15/06/12 STATEMENT OF CAPITAL GBP 10000

View Document

15/06/1215 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1229 May 2012 04/10/11 STATEMENT OF CAPITAL GBP 10450.00

View Document

15/11/1115 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ALLISON / 27/08/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMSTEAD / 27/08/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/05/021 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/021 May 2002 £ NC 1000/100000 26/03

View Document

01/05/021 May 2002 SUB DEVISION OF SHARES 26/03/02

View Document

01/05/021 May 2002 CAPITALISE £9900.00 26/03/02

View Document

01/05/021 May 2002 NC INC ALREADY ADJUSTED 26/03/02

View Document

01/05/021 May 2002 S-DIV 26/03/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

11/09/0011 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/10/99

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 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