IN-SYNC FINANCE LTD

Company Documents

DateDescription
16/11/2416 November 2024 Notification of Jemma Carol Rowell as a person with significant control on 2024-05-28

View Document

16/11/2416 November 2024 Cessation of Steven Greg Rowell as a person with significant control on 2024-05-24

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Appointment of Mrs Jemma Carol Rowell as a director on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Steven Greg Rowell as a director on 2024-05-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Steven Greg Rowell on 2023-11-20

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES

View Document

03/05/213 May 2021 APPOINTMENT TERMINATED, DIRECTOR JEMMA ROWELL

View Document

03/05/213 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GREG ROWELL

View Document

03/05/213 May 2021 CESSATION OF JEMMA CAROL ROWELL AS A PSC

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 23 COLMAN WAY EAST HARLING NORWICH NR16 2GF ENGLAND

View Document

12/09/2012 September 2020 REGISTERED OFFICE CHANGED ON 12/09/2020 FROM 7 CROWN MEADOW KENNINGHALL NORWICH NORFOLK NR16 2FE UNITED KINGDOM

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR STEVEN GREG ROWELL

View Document

03/12/193 December 2019 COMPANY NAME CHANGED SYNCRONICITY FINANCE LTD CERTIFICATE ISSUED ON 03/12/19

View Document

26/11/1926 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information