Advanced company searchLink opens in new window

SYNCHROSTOR LIMITED

Company number SC583877

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)
19 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
11 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
05 Mar 2024 PSC04 Change of details for Mr Theophilos Priovolos as a person with significant control on 5 March 2024
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
05 Dec 2023 AD01 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to 58 Morrison Street C/O Anderson Strathern Llp Edinburgh EH3 8BP on 5 December 2023
27 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
19 Apr 2023 AP01 Appointment of Mr Jacob Ahlqvist as a director on 30 March 2023
19 Apr 2023 AP01 Appointment of Mr Gareth Hughes as a director on 30 March 2023
17 Jan 2023 PSC01 Notification of Theophilos Priovolos as a person with significant control on 25 November 2022
17 Jan 2023 PSC01 Notification of Stephen Salter as a person with significant control on 25 November 2022
24 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 460,651
01 Dec 2022 AA Micro company accounts made up to 31 May 2022
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 May 2021
18 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 May 2020
18 Sep 2020 AP03 Appointment of Mr Jacob Ahlqvist as a secretary on 17 September 2020
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 259,501
13 Sep 2019 AA Micro company accounts made up to 31 May 2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 159,501
21 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 May 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
13 Dec 2018 PSC01 Notification of William Hugh Salvin Rampen as a person with significant control on 13 December 2018