IN-SYNC FINANCE LTD
Company Documents
Date | Description |
---|---|
16/11/2416 November 2024 | Notification of Jemma Carol Rowell as a person with significant control on 2024-05-28 |
16/11/2416 November 2024 | Cessation of Steven Greg Rowell as a person with significant control on 2024-05-24 |
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
30/08/2430 August 2024 | Application to strike the company off the register |
28/05/2428 May 2024 | Appointment of Mrs Jemma Carol Rowell as a director on 2024-05-28 |
28/05/2428 May 2024 | Termination of appointment of Steven Greg Rowell as a director on 2024-05-28 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-03 with updates |
20/11/2320 November 2023 | Director's details changed for Mr Steven Greg Rowell on 2023-11-20 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-11-30 |
17/09/2317 September 2023 | Registered office address changed from Hatton Court Bullington End Hanslope Milton Keynes MK19 7BQ England to 7 Crown Meadow Kenninghall Norwich NR16 2FE on 2023-09-17 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
16/03/2316 March 2023 | Registered office address changed from Blackpit Barn Alderton Road Paulerspury Towcester NN12 7LS England to Hatton Court Bullington End Hanslope Milton Keynes MK19 7BQ on 2023-03-16 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/02/2221 February 2022 | Registered office address changed from The Willows Ipswich Road Long Stratton Norwich NR15 2TG England to Blackpit Barn Alderton Road Paulerspury Towcester NN12 7LS on 2022-02-21 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
03/05/213 May 2021 | APPOINTMENT TERMINATED, DIRECTOR JEMMA ROWELL |
03/05/213 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GREG ROWELL |
03/05/213 May 2021 | CESSATION OF JEMMA CAROL ROWELL AS A PSC |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 23 COLMAN WAY EAST HARLING NORWICH NR16 2GF ENGLAND |
12/09/2012 September 2020 | REGISTERED OFFICE CHANGED ON 12/09/2020 FROM 7 CROWN MEADOW KENNINGHALL NORWICH NORFOLK NR16 2FE UNITED KINGDOM |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR STEVEN GREG ROWELL |
03/12/193 December 2019 | COMPANY NAME CHANGED SYNCRONICITY FINANCE LTD CERTIFICATE ISSUED ON 03/12/19 |
26/11/1926 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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