SYNCHRONIZE LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Micro company accounts made up to 2023-01-23

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2023-08-31 to 2023-01-23

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-08-31

View Document

23/01/2323 January 2023 Annual accounts for year ending 23 Jan 2023

View Accounts

14/10/2214 October 2022 Cessation of Shruti Prashant Battu as a person with significant control on 2022-10-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

19/11/1619 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 10 SHERIDAN WAY WORKINGHAM BERKSHIRE RG41 3AP ENGLAND

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT GANAPATI BATTU / 29/04/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 47 JUPITER WAY WOKINGHAM BERKSHIRE RG41 3GE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT GANAPATI BATTU / 06/08/2013

View Document

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 10

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT GANAPATI GANAPATI BATTU / 01/01/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY UNITED KINGDOM

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT GANAPATI GANAPATI BATTU / 05/12/2011

View Document

16/08/1116 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR PRASHANT GANAPATI GANAPATI BATTU

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANNERS

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information