SYNTONIC KITCHEN TECHNICIANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/06/2425 June 2024 | Micro company accounts made up to 2023-10-31 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 18/02/2218 February 2022 | Director's details changed for Mrs Janet May Etchells on 2022-02-18 |
| 18/02/2218 February 2022 | Registered office address changed from 4 Woodville Road Thornton Heath Surrey CR7 8LG England to 63-65 Penge Road South Norwood London SE25 4EJ on 2022-02-18 |
| 18/02/2218 February 2022 | Director's details changed for Mrs Janet May Etchells on 2022-02-18 |
| 18/02/2218 February 2022 | Change of details for Mrs Janet May Etchells as a person with significant control on 2022-02-18 |
| 18/02/2218 February 2022 | Secretary's details changed for Mrs Janet May Etchells on 2022-02-18 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-04-23 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 4 WOODVILLE ROAD THORNTON HEATH CROYDON SURREY CR7 8LG |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 18/07/1718 July 2017 | DISS40 (DISS40(SOAD)) |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MAY ETCHELLS |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, NO UPDATES |
| 11/07/1711 July 2017 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/08/166 August 2016 | DISS40 (DISS40(SOAD)) |
| 03/08/163 August 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 26/07/1626 July 2016 | FIRST GAZETTE |
| 14/01/1614 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GUY ETCHELLS |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/05/1528 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 25/06/1425 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/05/139 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/05/1210 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/06/1120 June 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 06/04/116 April 2011 | APPOINTMENT TERMINATED, DIRECTOR NEAL ETCHELLS |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/06/1016 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY HINDLEY MICHIOU TURNBULL ETCHELLS / 05/01/2010 |
| 08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 28/04/0828 April 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 02/05/072 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
| 14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 05/05/065 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 20/04/0520 April 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
| 01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 16/04/0416 April 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
| 19/12/0319 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
| 24/10/0324 October 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03 |
| 19/05/0319 May 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
| 31/05/0231 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
| 18/07/0118 July 2001 | NEW DIRECTOR APPOINTED |
| 17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
| 17/05/0117 May 2001 | SECRETARY RESIGNED |
| 17/05/0117 May 2001 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 4 WOODVILLE ROAD THORNTON HEATH SURREY CR7 8LG |
| 17/05/0117 May 2001 | DIRECTOR RESIGNED |
| 17/05/0117 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/04/0123 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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