Advanced company searchLink opens in new window

SYNCSYNERGY HEALTHCARE LTD

Company number 11779664

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)
30 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
29 Jan 2024 PSC01 Notification of Sujan Kainth as a person with significant control on 21 January 2021
26 Jan 2024 AD01 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 26 January 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
11 Feb 2021 CH01 Director's details changed for Mr Jagdeep Paul Singh Kainth on 11 February 2021
11 Feb 2021 PSC04 Change of details for Mr Jagdeep Paul Singh Kainth as a person with significant control on 11 February 2021
10 Jun 2020 CH01 Director's details changed for Mr Jagdeep Paul Singh Kainth on 9 June 2020
10 Jun 2020 PSC04 Change of details for Mr Jagdeep Paul Singh Kainth as a person with significant control on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mrs Sujan Kainth on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from 30/32 High Street Codnor Ripley Derbyshire DE5 9QB England to Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 9 June 2020
02 Jun 2020 AA Micro company accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
30 Jan 2020 CH01 Director's details changed for Mr Jagdeep Paul Singh Kainth on 24 January 2020
30 Jan 2020 PSC04 Change of details for Mr Jagdeep Paul Singh Kainth as a person with significant control on 24 January 2020
29 Jan 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
29 Jan 2020 CH01 Director's details changed for Mrs Sujan Kainth on 24 January 2020
29 Jan 2020 AP01 Appointment of Mrs Sujan Kainth as a director on 20 January 2020
29 Jan 2020 AD01 Registered office address changed from 26 Fenby Gardens Bradford BD4 8RX United Kingdom to 30/32 High Street Codnor Ripley Derbyshire DE5 9QB on 29 January 2020
22 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-22
  • GBP 72