SYNTEGO LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Elliott Jonathon Isbitt on 2024-05-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

14/04/2514 April 2025 Notification of Amanda Isbitt as a person with significant control on 2024-04-19

View Document

14/04/2514 April 2025 Change of details for Mr Elliott Jonathon Isbitt as a person with significant control on 2024-05-14

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

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

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Registered office address changed from Limberlost Farm Swife Lane Broad Oak Heathfield East Sussex TN21 8UX to Unit 2 Station Road Industrial Estate Browning Road Heathfield East Sussex TN21 8DB on 2021-12-20

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

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

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 SECRETARY APPOINTED AMANDA ISBITT

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CESSATION OF PHILIP DENNIS DOOLEY AS A PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY EVELYN DOOLEY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR ELLIOTT JONATHON ISBITT

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOOLEY

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT JOHNATHAN ISBITT

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM LIMBERLOST FARM SWIFE LANE BROAD OAK HEATHFIELD EAST SUSSEX BN21 8UX

View Document

28/08/1228 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

26/08/1126 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

13/09/0913 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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