SYNCHRONICITY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to Unit 3 Bignell Park Chesterton Bicester OX26 1TD on 2023-02-24

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER FINLAY / 13/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MS JENNIFER FINLAY / 13/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

25/11/1825 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER FINLAY / 03/09/2016

View Document

03/11/163 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071791560003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071791560002

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071791560001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER FINLAY / 01/01/2015

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FOREST LODGE FOREST ROAD WOKING SURREY GU22 8NA

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY IAIN MCGRORY

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER FINLAY / 01/06/2013

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER FINLAY / 08/11/2012

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / IAIN MCGRORY / 05/03/2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM FOREST LODGE FOREST ROAD WOKING SURREY GU22 8NA UNITED KINGDOM

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / IAIN MCGRORY / 05/03/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 2 THE STUDIO 24 POND CROFT READING ROAD YATELEY HAMPSHIRE GU46 7UR UNITED KINGDOM

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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