SYNCHROPLICITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2023-08-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-08-09 with updates |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
11/02/2411 February 2024 | Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 7 Fellbrook Lane Stoke-on-Trent ST2 8AF on 2024-02-11 |
03/10/233 October 2023 | Confirmation statement made on 2023-08-09 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/07/2318 July 2023 | Director's details changed for Mrs. Kerry Jayne Taylor on 2023-05-09 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/12/216 December 2021 | Satisfaction of charge 115122320002 in full |
03/12/213 December 2021 | Registration of charge 115122320002, created on 2021-12-01 |
02/12/212 December 2021 | Registration of charge 115122320001, created on 2021-12-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/05/207 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
29/10/1929 October 2019 | FIRST GAZETTE |
03/09/193 September 2019 | CESSATION OF CHRISTOPHER JOHN SAYERS AS A PSC |
03/09/193 September 2019 | CESSATION OF KERRY JAYNE TAYLOR AS A PSC |
03/09/193 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCHROPLICITY HOLDINGS LIMITED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFS ST4 2QY |
21/02/1921 February 2019 | ADOPT ARTICLES 07/02/2019 |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM OLD POLICE HOUSE CLEWLOWS BANK BAGNALL STOKE-ON-TRENT ST9 9LP UNITED KINGDOM |
10/08/1810 August 2018 | 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