SYNDICAST LTD
Status | ACTIVE |
Company No. | 07288759 |
Category | Private Limited Company |
Incorporated | 18 Jun 2010 |
Age | 13 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SYNDICAST LTD is an active private limited company with number 07288759. It was incorporated 13 years, 11 months, 13 days ago, on 18 June 2010. The company address is Unit A30 Red Scar Industrial Estate, Longridge Road Unit A30 Red Scar Industrial Estate, Longridge Road, Preston, PR2 5NA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-22
New address: Unit a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA
Old address: Unit a28 - a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA England
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
New address: Unit a28 - a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA
Old address: C/O I M Bookkeeping Suite 1 5th Floor Marshall House Ring Way Preston Lancashire PR1 2QD
Change date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Resolution
Date: 02 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Norbert Papp
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-17
Officer name: Mr Norbert Papp
Documents
Accounts amended with accounts type micro entity
Date: 05 Sep 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Change registered office address company with date old address
Date: 03 May 2013
Action Date: 03 May 2013
Category: Address
Type: AD01
Change date: 2013-05-03
Old address: 4 Hilton Road Manchester M22 4ZD England
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type dormant
Date: 18 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 25 Dec 2011
Action Date: 25 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-25
Old address: 13 Clara Street Preston Lancashire PR1 4BN
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change person director company with change date
Date: 18 Jul 2011
Action Date: 22 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Norbert Papp
Change date: 2011-03-22
Documents
Change registered office address company with date old address
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-24
Old address: 15 Moor Park Avenue Preston Lancashire PR1 6AS England
Documents
Some Companies
Number: | CE002131 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
BEREN COURT,CHELMSFORD,CM1 3SQ
Number: | 05701543 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 WEDHEY,HARLOW,CM19 4AG
Number: | 11378115 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWAYS PROPERTY CO. LIMITED
728 HIGH ROAD,LONDON,N12 9QD
Number: | 01562466 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10455908 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 5, 2ND FLOOR,BRIDEWATER ROAD,HA0 1EH
Number: | 02899244 |
Status: | ACTIVE |
Category: | Private Limited Company |