SYNTAXUS LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

06/07/246 July 2024 Application to strike the company off the register

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-07-04

View Document

05/07/245 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-07-04

View Document

04/07/244 July 2024 Annual accounts for year ending 04 Jul 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR MANPREET SINGH MATHARU / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SINGH MATHARU / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AVRAAJ SINGH MATHARU / 19/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SINGH MATHARU / 07/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 9 SYCAMORE CRESCENT ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8DF ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 10 HALTER WAY ANDOVER HAMPSHIRE SP11 6XL UNITED KINGDOM

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR MANPREET SINGH MATHARU / 19/10/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SINGH MATHARU / 05/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 22 PIERS ROAD HANDSWORTH BIRMINGHAM B21 0UU UNITED KINGDOM

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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