SYNOWARE TECHNOLOGIES LTD

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Registered office address changed from 19B Vancouver Mansions Vancouver Road Edgware HA8 5DB England to Office 3139 321-323 High Road Chadwell Heath Essex RM6 6AX on 2023-01-05

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Rajesh Reddy Mallidi as a director on 2021-11-16

View Document

16/11/2116 November 2021 Notification of Sai Swaroop Ganaparthi as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Mr Sai Swaroop Ganaparthi as a director on 2021-11-16

View Document

16/11/2116 November 2021 Cessation of Rajesh Reddy Mallidi as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

15/11/2115 November 2021 Cessation of Sai Swaroop Ganaparthi as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of Sai Swaroop Ganaparthi as a director on 2021-11-15

View Document

15/11/2115 November 2021 Notification of Rajesh Reddy Mallidi as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Rajesh Reddy Mallidi as a director on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

09/11/219 November 2021 Cessation of Rajesh Reddy Mallidi as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Notification of Sai Swaroop Ganaparthi as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Termination of appointment of Rajesh Reddy Mallidi as a director on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Sai Swaroop Ganaparthi as a director on 2021-11-08

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-24 with updates

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM VISTA BUSINESS CENTRE SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 19B VANCOUVER MANSIONS VANCOUVER ROAD EDGWARE HA8 5DB

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAI SWAROOP GANAPARTHI

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR SAI SWAROOP GANAPARTHI

View Document

13/09/1913 September 2019 CESSATION OF VEERA PRASANTHI UMMANENI AS A PSC

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR VEERA UMMANENI

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

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

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS VEERA PRASANTHI UMMANENI

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAI GANAPARTHI

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAI SWAROOP GANAPARTHI / 02/03/2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 10

View Document

07/08/137 August 2013 06/04/13 STATEMENT OF CAPITAL GBP 3

View Document

01/07/131 July 2013 06/04/13 STATEMENT OF CAPITAL GBP 2

View Document

01/03/131 March 2013 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