SYNTECH RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-24 with updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-24 with updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-04-30 |
01/07/211 July 2021 | Appointment of Mr Stephen Brauner as a director on 2021-07-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/08/2017 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/01/1626 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 3 FOXHILL CRESCENT CAMBERLEY SURREY GU15 1PR |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
10/06/1410 June 2014 | 30/04/14 TOTAL EXEMPTION FULL |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/03/1425 March 2014 | CURREXT FROM 31/10/2013 TO 30/04/2014 |
10/03/1410 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/02/1311 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/01/1224 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/03/1115 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLARE VICTORIA BIDDLE / 01/10/2010 |
15/03/1115 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BIDDLE / 01/10/2010 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/02/102 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BIDDLE / 24/01/2010 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/0819 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
29/11/0729 November 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07 |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 3 FOXHILL CRESCENT CAMBERLEY SURREY GU15 1PR |
19/03/0719 March 2007 | NEW SECRETARY APPOINTED |
31/01/0731 January 2007 | SECRETARY RESIGNED |
31/01/0731 January 2007 | DIRECTOR RESIGNED |
31/01/0731 January 2007 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYNTECH RECRUITMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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