SYNTHOTEC GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

18/10/2418 October 2024 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

08/03/188 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED RADOMIR GRAUZEL

View Document

06/03/186 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 5405

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBERSTONE VENTURES (2013) LIMITED

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD MASON

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 ADOPT ARTICLES 14/05/2015

View Document

20/02/1520 February 2015 SECTION 519

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR MARK ASHLEY ANSLOW

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR MARK ANTONY FISHER

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

03/07/143 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 ADOPT ARTICLES 06/06/2012

View Document

01/08/121 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MASON

View Document

03/08/113 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED EDWARD MICHAEL WALMSLEY MASON

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 12/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED GRAHAM WARD

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BARKER / 01/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED PGL (THIRTY-EIGHT) LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03

View Document

12/06/0212 June 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