SYNECTIV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

29/04/2529 April 2025 Satisfaction of charge 2 in full

View Document

29/04/2529 April 2025 Satisfaction of charge 1 in full

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ARIF CHANDOO

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR ASIF CHANDOO

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / SYNECTIV HOLDINGS LIMITED / 01/08/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SABIHA CHANDOO

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAKINA CHANDOO

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Accounts

06/02/176 February 2017 31/03/16 AUDITED ABRIDGED

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS SABIHA CHANDOO

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS SAKINA CHANDOO

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ASIF RAZA CHANDOO / 08/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF CHANDOO / 08/02/2013

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 4 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/113 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIF CHANDOO / 01/03/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 4 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 468 CHURCH LANE KINGSBURY LONDON NW9 8UA

View Document

26/04/0726 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/05/048 May 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: PRIDIE BREWSTER CAROLYN HOUSE 29-31 GREVILLE STREET LONDON EC1N 8RB

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 161 SALMON STREET LONDON NW9 8NE

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 8 BEDFORD SQUARE LONDON WC1B 3TR

View Document

24/11/9924 November 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 3RD FLOOR 12-13 LIME STREET LONDON EC3M 7AA

View Document

25/03/9925 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED CONNECTIVE (UK) LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 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