Advanced company searchLink opens in new window

SYNCRO OFFICE TECHNOLOGY LTD

Company number 09472249

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)
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
  • GBP 100
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
  • GBP 90
15 Aug 2020 MA Memorandum and Articles of Association
15 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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