SYNTEC TELECOM LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

10/01/2210 January 2022 Appointment of Christine Gillian Herbert as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of Colin Philip Westlake as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of James Sebastian Campbell as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of Jonathan Mark Graham as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of Daniel Mark Cresswell as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of Simon Charles Beeching as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of John Francis Butler as a director on 2021-12-22

View Document

10/01/2210 January 2022 Registered office address changed from Ealing Studios Ealing Green London W5 5EP England to Telford House Corner Hall Hemel Hempstead HP3 9HN on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Nicholas Barnaby Philpot as a director on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

03/03/213 March 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR AIDEN DUNNING

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, SECRETARY AIDEN DUNNING

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER

View Document

26/08/2026 August 2020 PREVSHO FROM 28/09/2020 TO 30/06/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CURREXT FROM 31/03/2020 TO 28/09/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM BUILDING E EALING GREEN EALING STUDIOS LONDON W5 5EP ENGLAND

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR DANIEL MARK CRESSWELL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 18 THE AVENUE LONDON W13 8PH

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MR AIDEN JOHN DUNNING

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR AIDEN JOHN DUNNING

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GRAHAM

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

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

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ABODE D&B LTD


  • 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