SYNTACTIC SUGAR DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Director's details changed for Miss Patricia Davila Abal on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from 71-75 Shelton Street, WC2H 9JQ Covent Garden London London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-23

View Document

02/11/232 November 2023 Registered office address changed from Fleet Heights 7 Flat 172, Fleet Heights 7, Silvertown Way London E16 1DJ United Kingdom to 71-75 Shelton Street, WC2H 9JQ Covent Garden London London WC2H 9JQ on 2023-11-02

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Registered office address changed from 23 Prichard House 214a Kennington Rd London SE11 6AU England to Appartement 712 Lightbox Blue Media City Uk Salford Greater Manchester M50 2AE on 2021-06-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2 ABERSHAM ROAD FLAT 1 LONDON E8 2LN UNITED KINGDOM

View Document

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM FLAT 5, 75 FLAT 5, 75 FARLEIGH ROAD LONDON N16 7TD UNITED KINGDOM

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM FLAT 1, 92 REDCHURCH STREET LONDON E2 7GP UNITED KINGDOM

View Document

30/01/1730 January 2017 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