TANN SYNCHRONOME LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewSecond filing of Confirmation Statement dated 2022-12-31

View Document

22/07/2522 July 2025 Satisfaction of charge 040429040004 in full

View Document

22/07/2522 July 2025 Satisfaction of charge 040429040005 in full

View Document

22/07/2522 July 2025 Satisfaction of charge 040429040006 in full

View Document

08/07/258 July 2025

View Document

08/07/258 July 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

08/07/258 July 2025

View Document

08/07/258 July 2025

View Document

20/05/2520 May 2025 Director's details changed for Mr Simon John Abley on 2024-12-20

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Registration of charge 040429040007, created on 2024-07-12

View Document

09/07/249 July 2024 Change of details for Obsequio Group Limited as a person with significant control on 2022-12-23

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/11/238 November 2023 Registration of charge 040429040006, created on 2023-11-02

View Document

26/07/2326 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/04/2326 April 2023 Appointment of Daniel James Bratton as a director on 2023-03-06

View Document

08/03/238 March 2023 Registration of charge 040429040005, created on 2023-02-28

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

02/02/232 February 2023 Change of details for Obsequio Group Limited as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from Unit 50D Symondscliffe Way Severn Bridge Industrial Estate Portskewett Caldicot Newport Monmouthshire NP26 5PW to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2023-02-02

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

03/01/233 January 2023 Cessation of Obsequio Group Parent Limited as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Notification of Obsequio Group Limited as a person with significant control on 2022-12-23

View Document

28/10/2228 October 2022 Change of details for Cds Group Holdings Limited as a person with significant control on 2022-08-19

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

27/01/2227 January 2022 Satisfaction of charge 040429040003 in full

View Document

25/11/2125 November 2021 Registration of charge 040429040004, created on 2021-11-17

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

02/07/212 July 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/08/1429 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 28/04/14 STATEMENT OF CAPITAL GBP 8900

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/08/1329 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/08/1020 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE JONES / 20/07/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANTHONY HEAVEN / 20/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 £ SR 20000@1 16/06/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: UNIT 50D SYMONDSCLIFFE WAY SEVERN BRIDGE INDUSTRIAL ESTATE PORT SKEWETT CALDICOT NEWPORT MONMOUTHSHIRE NP26 5TH

View Document

04/08/064 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0630 March 2006 £ IC 40900/20900 17/02/06 £ SR 20000@1=20000

View Document

27/09/0527 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 36 HIGH CROSS LANE ROGERSTONE NEWPORT GWENT NP10 9BG

View Document

13/11/0013 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 S366A DISP HOLDING AGM 28/07/00

View Document

02/08/002 August 2000 S386 DIS APP AUDS 28/07/00

View Document

28/07/0028 July 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