SYNTH ACCOMMODATION LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | Registered office address changed from 35 Clarepoint Claremont Road London NW2 1TT England to Cheviot House Philpot Street London E1 2FG on 2025-05-13 |
13/05/2513 May 2025 | Termination of appointment of Alice Hasan as a director on 2025-04-27 |
13/05/2513 May 2025 | Director's details changed |
13/05/2513 May 2025 | Notification of Ben David Spring as a person with significant control on 2025-05-01 |
13/05/2513 May 2025 | Appointment of Mr Ben David Spring as a director on 2025-05-01 |
12/05/2512 May 2025 | Cessation of Alice Hasan as a person with significant control on 2025-05-01 |
09/04/259 April 2025 | Change of details for Ms Alice Hasan as a person with significant control on 2025-03-31 |
09/04/259 April 2025 | Termination of appointment of Alice Hasan as a director on 2025-03-31 |
07/04/257 April 2025 | Appointment of Ms Alice Hasan as a director on 2025-03-31 |
07/04/257 April 2025 | Cessation of Syma Talhat as a person with significant control on 2025-03-01 |
07/04/257 April 2025 | Appointment of Ms Alice Hasan as a director on 2025-04-06 |
07/04/257 April 2025 | Notification of Alice Hasan as a person with significant control on 2025-03-02 |
03/04/253 April 2025 | Termination of appointment of Syma Talhat as a director on 2025-03-01 |
29/03/2529 March 2025 | Registered office address changed from 1 Westcroft Court 369 Kingsbury Road London NW9 9PG England to 35 Clarepoint Claremont Road London NW2 1TT on 2025-03-29 |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | Registered office address changed from 35 Clarepoint Claremont Road London NW2 1TT England to 1 Westcroft Court 369 Kingsbury Road London NW9 9PG on 2025-03-04 |
04/03/254 March 2025 | Confirmation statement made on 2024-05-11 with updates |
12/08/2412 August 2024 | Change of details for Mrs Syma Talhat as a person with significant control on 2024-08-06 |
12/08/2412 August 2024 | Director's details changed for Mrs Syma Talhat on 2024-08-12 |
08/08/248 August 2024 | Change of details for Mrs Syma Talhat as a person with significant control on 2024-08-06 |
08/08/248 August 2024 | Director's details changed for Mrs Syma Talhat on 2024-08-06 |
08/08/248 August 2024 | Appointment of Mrs Syma Talhat as a director on 2024-08-06 |
08/08/248 August 2024 | Registered office address changed from 45 Stuart Road Stuart Road London NW6 5LS England to 35 Clarepoint Claremont Road London NW2 1TT on 2024-08-08 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
06/08/246 August 2024 | Notification of Syma Talhat as a person with significant control on 2024-07-29 |
06/08/246 August 2024 | Cessation of Kabir Habib Bakht as a person with significant control on 2024-07-28 |
03/08/243 August 2024 | Termination of appointment of Kabir Habib Bakht as a director on 2024-07-28 |
31/07/2431 July 2024 | Registered office address changed from 5 Themes Circle Thames Circle London E14 3RX England to 45 Stuart Road Stuart Road London NW6 5LS on 2024-07-31 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Registered office address changed from Dns House 382 Kenton Road Harrow HA3 8DP England to 5 Themes Circle Thames Circle London E14 3RX on 2024-03-27 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-01-31 |
28/07/2328 July 2023 | Change of details for Mr Kabir Habib Bakht as a person with significant control on 2023-07-01 |
28/07/2328 July 2023 | Director's details changed for Mr Kabir Habib Bakht on 2023-07-01 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-11 with updates |
06/03/236 March 2023 | Registered office address changed from 45 Stuart Road London NW6 5LS England to Dns House 382 Kenton Road Harrow HA3 8DP on 2023-03-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/10/2212 October 2022 | Confirmation statement made on 2022-05-11 with updates |
10/05/2210 May 2022 | Change of details for Mr Habib Bakht as a person with significant control on 2022-05-05 |
09/05/229 May 2022 | Director's details changed for Mr Habib Bakht on 2022-05-05 |
25/04/2225 April 2022 | Micro company accounts made up to 2022-01-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Micro company accounts made up to 2021-01-31 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2021 January 2020 | 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