SYNTONIC CONSULTING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 69 ESSEX DRIVE ESSEX DRIVE WASHINGTON NE37 2NB ENGLAND

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 40 CROMWELL FORD WAY CROMWELL FORD WAY BLAYDON-ON-TYNE NE21 4FH ENGLAND

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/06/1916 June 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN EMMS

View Document

16/06/1916 June 2019 DIRECTOR APPOINTED MISS LYNNE MARSHALL DUNN

View Document

16/06/1916 June 2019 PSC'S CHANGE OF PARTICULARS / DR MARTIN JOHN EMMS / 16/06/2019

View Document

16/06/1916 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN EMMS / 16/06/2019

View Document

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 35 MARTIN COURT AYTON VILLAGE WASHINGTON TYNE & WEAR NE38 0EP

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 40 CROMWELL FORD WAY CROMWELL FORD WAY BLAYDON-ON-TYNE NE21 4FH UNITED KINGDOM

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT EMMS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

18/10/1618 October 2016 SECRETARY'S CHANGE OF PARTICULARS / DR MARTIN JOHN EMMS / 09/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN EMMS / 09/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/11/156 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN EMMS / 21/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EMMS / 21/08/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN EMMS / 21/08/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

25/11/0825 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 21/08/04; NO CHANGE OF MEMBERS; AMEND

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/08/04; NO CHANGE OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0121 August 2001 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