SYNTHAX AUDIO (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

22/11/2222 November 2022 Change of share class name or designation

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CESSATION OF HERMANN ERNST MANFRED VEGA SAVON GEB KNOEDLER AS A PSC

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA WARR

View Document

14/01/1914 January 2019 CESSATION OF MARTIN CHRISTOPHER WARR AS A PSC

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR HERMANN VEGA SAVON GEB KNOEDLER

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

11/09/1711 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER WARR / 01/09/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / HERMANN ERNST MANFRED VEGA SAVON GEB KNODLER / 31/03/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER WARR / 31/03/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 ADOPT ARTICLES 27/07/2015

View Document

14/08/1514 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HERMANN ERNST MANFRED VEGA SAVON GEB KNODLER / 14/08/2012

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ROPERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 58 THE TERRACE TORQUAY TQ1 1DE

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/03/053 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 COMPANY NAME CHANGED SYNTHAX (UK) LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 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