SYNTAX STRATEGIES LTD

Company Documents

DateDescription
02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/01/1827 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE-ANNE SKINNER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM FLAT 4 13 ELLENBOROUGH CRESCENT WESTON-SUPER-MARE AVON BS23 1XL ENGLAND

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE IRVINE / 16/04/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 1 FRIARY BRISTOL BS1 6EA ENGLAND

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM FLOOR 4 13, ELLENBOROUGH CRESCENT WESTON-SUPER-MARE AVON BS23 1XL

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 1 FRIARY BRISTOL BS1 6EA ENGLAND

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR STEVE IRVINE

View Document

17/11/1417 November 2014 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