SYNTURA GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr Avner Peleg as a director on 2024-12-06

View Document

25/11/2425 November 2024 Termination of appointment of Daniel Alexander John Goscomb as a director on 2024-11-15

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/11/238 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Director's details changed for Mr Stephen Graham Spooner on 2021-11-05

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 01/06/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MANNING / 13/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER JOHN GOSCOMB / 13/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 13/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 13/05/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOISSIERE

View Document

05/02/195 February 2019 SECRETARY APPOINTED KAREN FISHER

View Document

23/12/1823 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR DANIEL ALEXANDER JOHN GOSCOMB

View Document

04/08/174 August 2017 SECRETARY APPOINTED MR CHRISTOPHER HUGH MARTIN BOISSIERE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN MCLAUGHLIN

View Document

28/06/1728 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 1121.031

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EVANS / 01/12/2016

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 01/02/2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 06/11/2015

View Document

16/11/1516 November 2015 03/08/15 STATEMENT OF CAPITAL GBP 1109.483

View Document

02/11/152 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 13/10/14 STATEMENT OF CAPITAL GBP 1102.560

View Document

04/11/144 November 2014 31/03/14 STATEMENT OF CAPITAL GBP 1031.719

View Document

08/04/148 April 2014 SECOND FILING FOR FORM SH01

View Document

27/03/1427 March 2014 SOLVENCY STATEMENT DATED 28/02/14

View Document

27/03/1427 March 2014 STATEMENT BY DIRECTORS

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 1030.183

View Document

27/03/1427 March 2014 REDUCE SHARE PREM A/C 06/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE

View Document

23/07/1323 July 2013 ARTICLES OF ASSOCIATION

View Document

23/07/1323 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 1030.183

View Document

23/07/1323 July 2013 ADOPT ARTICLES 05/07/2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LUFKIN

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 20/02/2012

View Document

07/02/127 February 2012 08/12/11 STATEMENT OF CAPITAL GBP 0.005

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVANS / 15/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MOORE / 15/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 15/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ALLEN / 15/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LUFKIN / 15/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MANNING / 25/03/2010

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MCLAUGHLIN / 27/03/2009

View Document

16/03/0916 March 2009 SHARE AGREEMENT OTC

View Document

16/03/0916 March 2009 SHARE AGREEMENT OTC

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 SHARE AGREEMENT OTC

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MR. JOHN MCLAUGHLIN

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN RENFREE

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA

View Document

09/03/079 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 ARTICLES OF ASSOCIATION

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0429 October 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 394 AUDITORS RESIGNATION

View Document

07/08/037 August 2003 AUDITOR'S RESIGNATION

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 1ST FLOOR 3 FINSBURY SQUARE LONDON EC2A 1LN

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 £ NC 1115/1011 30/03/01

View Document

18/04/0118 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 £ NC 1105/1115 30/03/0

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

18/04/0118 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ADOPT ARTICLES 23/11/00

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 23/11/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 5TH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7JE

View Document

26/09/0026 September 2000 AMMENDING 882

View Document

04/09/004 September 2000 VARYING SHARE RIGHTS AND NAMES 29/08/00

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 S369(4) SHT NOTICE MEET 29/08/00

View Document

04/09/004 September 2000 S-DIV 29/08/00

View Document

04/09/004 September 2000 ADOPT ARTICLES 29/08/00

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 COMPANY NAME CHANGED STUDYORDER LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

28/02/0028 February 2000 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