Advanced company searchLink opens in new window

SYNC CHEM LTD

Company number 06777509

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)
27 Sep 2017 PSC01 Notification of Gurpreet Singh as a person with significant control on 6 April 2016
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
06 Jul 2017 CH01 Director's details changed for Mr Sundip Singh Gill on 6 July 2017
05 Jul 2017 AD01 Registered office address changed from Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 5 July 2017
29 Jun 2017 AD01 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on 29 June 2017
27 Jun 2017 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 27 June 2017
14 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
16 Dec 2016 MR01 Registration of charge 067775090002, created on 16 December 2016
01 Nov 2016 MR01 Registration of charge 067775090001, created on 31 October 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
14 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with no updates
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
05 Jul 2016 AP01 Appointment of Mrs Navhrup Gill as a director on 5 July 2016
05 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 5 July 2016
13 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2015 SH08 Change of share class name or designation
11 Aug 2015 AP01 Appointment of Mr Gurpreet Singh as a director on 31 July 2015
11 Aug 2015 TM01 Termination of appointment of Yasir Harfat as a director on 31 July 2015
20 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
09 May 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100