SYNCTRACKS LTD

Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CESSATION OF ROLAND DE WOLFE AS A PSC

View Document

03/10/193 October 2019 CESSATION OF ANTHONY MILLSON AS A PSC

View Document

03/10/193 October 2019 CESSATION OF WARREN SYLVESTER DE WOLFE AS A PSC

View Document

03/10/193 October 2019 CESSATION OF EDWARD DE WOLFE AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND DE WOLFE

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DE WOLFE

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MILLSON

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE WOLFE MUSIC LIMITED

View Document

24/09/1924 September 2019 ADOPT ARTICLES 11/09/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM SHROPSHIRE HOUSE 2ND FLOOR EAST 11/20 CAPPER STREET LONDON WC1E 6JA

View Document

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

View Accounts

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DEWOLFE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALIND DE WOLFE

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

24/06/1424 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 56A HAVERSTOCK HILL LONDON NW3 2BH

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND DE WOLFE / 15/06/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMED MOHAMEDALI HUSSEIN NAZARALI / 15/06/2010

View Document

09/09/109 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 08/01/10 STATEMENT OF CAPITAL GBP 9999

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MR MOHAMED MOHAMEDALI HUSSEIN NAZARALI

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MRS ROSALIND DE WOLFE

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED JAMES WARREN SYLVESTER DEWOLFE

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED WARREN SYLVESTER DEWOLFE

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/06/0916 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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