SYNTAX INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 15-16 Seymour Mews London W1H 6BG England to Syntax House 15/16 Seymour Mews London W1H 6BG on 2024-10-14

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

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

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM SYNTAX HOUSE 44,RUSSELL SQUARE LONDON WC1B 4JP

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6

View Document

04/03/124 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/03/124 March 2012 SECRETARY'S CHANGE OF PARTICULARS / AYMAN AL OCH / 24/02/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYMAN AL OCH / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON PARKER / 01/03/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 114-118 SOUTHAMPTON ROW LONDON WC1B 5AA

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9515 March 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 ADOPT MEM AND ARTS 23/03/94

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/10/944 October 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 SECRETARY RESIGNED

View Document

21/02/9421 February 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

21/02/9421 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/03/935 March 1993 £ NC 100/85000 23/02/93

View Document

05/03/935 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/02/93

View Document

15/02/9315 February 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 4 ESHER AVENUE WALTON ON THAMES SURREY

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 COMPANY NAME CHANGED INTROSPECT MANAGEMENT INFORMATIO N SERVICES LTD. CERTIFICATE ISSUED ON 12/01/93

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

05/03/925 March 1992 SECRETARY RESIGNED

View Document

25/02/9225 February 1992 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