Advanced company searchLink opens in new window

SYNCHRO ARTS LIMITED

Company number 02975944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2024 MA Memorandum and Articles of Association
10 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2024 PSC08 Notification of a person with significant control statement
11 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
10 Oct 2024 PSC07 Cessation of Landr Audio Uk Ltd as a person with significant control on 30 June 2024
12 Jul 2024 AA Accounts for a small company made up to 31 December 2023
05 Apr 2024 TM01 Termination of appointment of Phillip Jeffrey Bloom as a director on 3 April 2024
05 Apr 2024 TM01 Termination of appointment of Joel Robert Heatley as a director on 3 April 2024
05 Apr 2024 AP01 Appointment of Mr John David Williams as a director on 3 April 2024
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
21 Jul 2023 AA Accounts for a small company made up to 31 December 2022
14 Dec 2022 AA Accounts for a small company made up to 31 December 2021
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 6 October 2021
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,063
06 Oct 2022 CH01 Director's details changed for Mr Pascal Pilon on 6 October 2022
03 May 2022 AD01 Registered office address changed from 125 Old Broad Street 15th Floor London EC2N 1AR England to 6th Floor, 100 Liverpool Street London EC2M 2AT on 3 May 2022
22 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
19 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 19/10/2022
19 Oct 2021 AP01 Appointment of Mr Phillip Jeffrey Bloom as a director on 1 June 2021
19 Oct 2021 AP01 Appointment of Mr Joel Robert Heatley as a director on 1 June 2021
06 Sep 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
16 Jul 2021 TM01 Termination of appointment of William John Ellwood as a director on 1 June 2021
16 Jul 2021 TM01 Termination of appointment of Phillip Jeffrey Bloom as a director on 1 June 2021
16 Jul 2021 TM01 Termination of appointment of Joel Robert Heatley as a director on 1 June 2021