SYNTHOMER HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewStatement of capital on 2025-06-24

View Document

24/06/2524 June 2025 NewResolutions

View Document

07/05/257 May 2025 Director's details changed for Ms Lili Liu on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr Anant Prakash on 2025-05-06

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

21/01/2421 January 2024 Resolutions

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

18/12/2318 December 2023 Director's details changed for Mr Anant Prakash on 2023-12-08

View Document

23/11/2323 November 2023 Director's details changed for Ms Lily Liu on 2023-11-21

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Termination of appointment of Richard Atkinson as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr Anant Prakash as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Richard Atkinson as a secretary on 2023-02-24

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWOOD

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

08/10/148 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED DAVID CHARLES BLACKWOOD

View Document

30/11/1230 November 2012 COMPANY NAME CHANGED TEMPLE FIELDS 513 LIMITED
CERTIFICATE ISSUED ON 30/11/12

View Document

30/11/1230 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

24/07/1224 July 2012 AUDITOR'S RESIGNATION

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1220 April 2012 ALTER ARTICLES 13/04/2012

View Document

05/10/115 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
YULE CATTO & CO LTD
CENTRAL ROAD
HARLOW
ESSEX CM20 2BH

View Document

12/08/0412 August 2004 S80A AUTH TO ALLOT SEC 10/10/03

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

20/09/0220 September 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