SYNTHON LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Change of details for Hartley Investment Trust Limited as a person with significant control on 2025-01-15

View Document

17/01/2517 January 2025 Director's details changed for Mrs Janet Caroline O'connor on 2025-01-15

View Document

17/01/2517 January 2025 Director's details changed for I M Directors Limited on 2025-01-15

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Secretary's details changed for Grosvenor Secretaries Limited on 2022-10-20

View Document

31/10/2231 October 2022 Director's details changed for I M Directors Limited on 2022-10-20

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

16/05/1916 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/10/2017

View Document

17/04/1917 April 2019 CESSATION OF L.O.G. TRUST LIMITED AS A PSC

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTLEY INVESTMENT TRUST LIMITED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I M DIRECTORS LIMITED / 13/10/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM, 98 KIRKSTALL ROAD, LEEDS, LS3 1YN

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/119 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SMITH

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 S386 DISP APP AUDS 31/01/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 AUDITOR'S RESIGNATION

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 02/10/02; NO CHANGE OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: PO BOX 122, FAIRWEATHER GREEN THORNTON ROAD, BRADFORD, WEST YORKSHIRE BD8 0HZ

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 02/10/01; NO CHANGE OF MEMBERS

View Document

23/04/0123 April 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/03/998 March 1999 COMPANY NAME CHANGED I.M. (SYNTHETICS) LIMITED CERTIFICATE ISSUED ON 08/03/99

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: PO BOX 122, FAIRWEATHER GREEN, BRADFORD, BD8 0HX

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED ASAHI-ILLINGWORTH MORRIS LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/11/926 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

07/03/877 March 1987 DIRECTOR RESIGNED

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8618 October 1986 GAZETTABLE DOCUMENT

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/8618 October 1986 REGISTERED OFFICE CHANGED ON 18/10/86 FROM: FLOOR 16, ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7LD

View Document

28/07/8628 July 1986 COMPANY NAME CHANGED DIKAPPA (NUMBER 386) LIMITED CERTIFICATE ISSUED ON 28/07/86

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