SYNSERVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewStatement of capital following an allotment of shares on 2025-04-15

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

28/07/2528 July 2025 NewChange of name notice

View Document

28/07/2528 July 2025 NewCertificate of change of name

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 2000

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR CLIVE CHARLES LETCHFORD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 DISAPPLICATION OF PROVISIONS IN ARTICLES THAT PREVENT ANY DIRECTOR FROM COUNTING IN QUORUM AND VOTING SO FAR AS DECISIONS RELATING TO ANY TRANSACTIONS IN RELATION WITH DOCTORS CLUB LTD 21/10/2017

View Document

25/09/1725 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 1600

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED DR MARK JOHN HUDSON-PEACOCK

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

03/08/173 August 2017 SUB-DIVISION 17/07/17

View Document

28/07/1728 July 2017 28/07/17 STATEMENT OF CAPITAL GBP 1400

View Document

28/07/1728 July 2017 CESSATION OF ROBERT EDWARD SILMAN AS A PSC

View Document

27/07/1727 July 2017 EACH ORDINARY SHARE OF £1 IN THE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO TEN ORDINARY SHARES OF 10P EACH. 17/07/2017

View Document

20/07/1720 July 2017 SECRETARY APPOINTED MR. PHILIP GOLDENBERG

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 6 BROADLANDS CLOSE LONDON N6 4AF UNITED KINGDOM

View Document

20/07/1720 July 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information