- Company Overview for SYNCRO OFFICE TECHNOLOGY LTD (09472249)
- Filing history for SYNCRO OFFICE TECHNOLOGY LTD (09472249)
- People for SYNCRO OFFICE TECHNOLOGY LTD (09472249)
- More for SYNCRO OFFICE TECHNOLOGY LTD (09472249)
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) |
---|---|---|---|
14 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 6 April 2024
|
|
08 Apr 2024 | AP01 | Appointment of Mr Matthew David Edwards as a director on 6 April 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 May 2023 | AD01 | Registered office address changed from 14 Babbage House Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG England to 7 Adams House Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG on 10 May 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
22 Dec 2022 | TM01 | Termination of appointment of Matthew David Edwards as a director on 31 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | AP01 | Appointment of Mr Matthew David Edwards as a director on 1 November 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
08 Feb 2021 | PSC07 | Cessation of Derek John Jewell as a person with significant control on 14 August 2020 | |
08 Feb 2021 | PSC01 | Notification of Stuart David Mildren as a person with significant control on 15 August 2020 | |
08 Feb 2021 | PSC01 | Notification of Oliver Mark Jewell as a person with significant control on 15 August 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|
|
15 Aug 2020 | MA | Memorandum and Articles of Association | |
15 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | AP01 | Appointment of Mr Oliver Jewell as a director on 29 July 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Stuart David Mildren as a director on 29 July 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Derek John Jewell as a director on 29 July 2020 | |
14 Aug 2020 | TM02 | Termination of appointment of Derek John Jewell as a secretary on 29 July 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 29 Caxton House Northampton Science Park, Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 14 Babbage House Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG on 24 March 2020 |