- Company Overview for SYNC CAPITAL LIMITED (10519029)
- Filing history for SYNC CAPITAL LIMITED (10519029)
- People for SYNC CAPITAL LIMITED (10519029)
- More for SYNC CAPITAL LIMITED (10519029)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from Unit 1 74 Back Church Lane London E1 1LX England to 142, Central Street Clerkenwell London EC1V 8AR on 6 January 2025 | |
09 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
09 Oct 2024 | AD01 | Registered office address changed from Unit 8 74 Back Church Lane London E1 1LX England to Unit 1 74 Back Church Lane London E1 1LX on 9 October 2024 | |
23 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
19 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Feb 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
22 Sep 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
24 Aug 2022 | AA | Accounts for a small company made up to 30 June 2020 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2022 | TM01 | Termination of appointment of Patrick Graham Cann as a director on 3 May 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB England to Unit 8 74 Back Church Lane London E1 1LX on 11 January 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
19 Nov 2021 | AAMD | Amended full accounts made up to 30 June 2019 | |
12 Aug 2021 | AD01 | Registered office address changed from 13 Leyden Street London E1 7LE England to Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB on 12 August 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
05 Jan 2021 | PSC04 | Change of details for Mr Gope Shyamdas Kundnani as a person with significant control on 1 August 2020 | |
29 Dec 2020 | AUD | Auditor's resignation | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
19 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 |