SYNONYMOUS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Appointment of Mr Martin Kenneth Fox as a director on 2024-09-01

View Document

21/08/2421 August 2024 Change of details for Mr Darrell Martin Fox as a person with significant control on 2024-08-09

View Document

21/08/2421 August 2024 Cessation of Carl Richardson as a person with significant control on 2024-08-09

View Document

01/02/241 February 2024 Cessation of Danny Richard Macklin as a person with significant control on 2022-10-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2023-01-11

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2022-11-01

View Document

24/11/2324 November 2023 Change of details for Mr Darrell Martin Fox as a person with significant control on 2022-11-01

View Document

24/11/2324 November 2023 Notification of Carl Richardson as a person with significant control on 2022-11-01

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Termination of appointment of Danny Richard Macklin as a director on 2022-10-31

View Document

25/01/2225 January 2022 Registered office address changed from 4 River View Station Road Kelvedon Colchester CO5 9GE England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2022-01-25

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

21/12/2121 December 2021 Change of details for Mr Darrell Martin Fox as a person with significant control on 2021-10-09

View Document

21/12/2121 December 2021 Notification of Danny Richard Macklin as a person with significant control on 2021-10-09

View Document

21/12/2121 December 2021 Appointment of Mr Danny Richard Macklin as a director on 2021-10-09

View Document

05/11/215 November 2021 Cessation of Danny Richard Macklin as a person with significant control on 2021-10-01

View Document

05/11/215 November 2021 Termination of appointment of Danny Richard Macklin as a director on 2021-10-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

24/07/2124 July 2021 Incorporation

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