SYNTAXIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Registered office address changed from Flat 8 Wedgewood Court North Park Avenue Leeds LS8 1DD England to Flat 7 2 Sandhill Lane Leeds LS17 6AQ on 2025-02-05 |
05/02/255 February 2025 | Director's details changed for Mr Robert Cummins on 2025-02-05 |
05/02/255 February 2025 | Change of details for Mr Robert Cummins as a person with significant control on 2025-02-05 |
23/01/2523 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
20/08/2420 August 2024 | Registered office address changed from 9 North Parade Ilkley LS29 8JN England to Flat 8 Wedgewood Court North Park Avenue Leeds LS8 1DD on 2024-08-20 |
20/08/2420 August 2024 | Change of details for Mr Robert Cummins as a person with significant control on 2024-08-19 |
20/08/2420 August 2024 | Secretary's details changed for Mr Robert Cummins on 2024-08-19 |
20/08/2420 August 2024 | Secretary's details changed for Mr Robert Cummins on 2024-08-19 |
20/08/2420 August 2024 | Director's details changed for Mr Robert Cummins on 2024-08-19 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
04/09/234 September 2023 | Micro company accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Director's details changed for Mr Robert Cummins on 2023-03-12 |
15/03/2315 March 2023 | Secretary's details changed for Mr Robert Cummins on 2023-03-12 |
15/03/2315 March 2023 | Change of details for Mr Robert Cummins as a person with significant control on 2023-03-12 |
15/03/2315 March 2023 | Registered office address changed from 30 Church Bank Gardens Burton in Kendal Cumbria England to 9 North Parade Ilkley LS29 8JN on 2023-03-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
24/01/2224 January 2022 | Change of details for Mr Robert Cummins as a person with significant control on 2022-01-19 |
24/01/2224 January 2022 | Registered office address changed from 6 Kendal Parks Road Kendal LA9 7NG England to 30 Church Bank Gardens Burton in Kendal Cumbria on 2022-01-24 |
24/01/2224 January 2022 | Director's details changed for Mr Robert Cummins on 2022-01-19 |
24/01/2224 January 2022 | Secretary's details changed for Mr Robert Cummins on 2022-01-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
20/07/2120 July 2021 | Micro company accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Change of details for Mr Robert Cummins as a person with significant control on 2021-06-18 |
21/06/2121 June 2021 | Registered office address changed from 15 Holden Lane Baildon Shipley West Yorkshire BD17 6HZ England to 6 Kendal Parks Road Kendal LA9 7NG on 2021-06-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/09/202 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 266 MAIN STREET WILSDEN BRADFORD WEST YORKSHIRE BD15 0JR ENGLAND |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CUMMINS / 22/08/2019 |
03/01/193 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CUMMINS / 01/09/2017 |
01/01/191 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
09/02/189 February 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CUMMINS / 01/09/2017 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CUMMINS / 01/09/2017 |
01/01/181 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 37 PARK TERRACE HALIFAX HX3 7AF UNITED KINGDOM |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
12/12/1612 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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