SYNCHRONICITY II LTD

2 Albert Mews 2 Albert Mews, London, N4 3RD
StatusACTIVE
Company No.08389559
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

SYNCHRONICITY II LTD is an active private limited company with number 08389559. It was incorporated 11 years, 3 months, 24 days ago, on 05 February 2013. The company address is 2 Albert Mews 2 Albert Mews, London, N4 3RD.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: 2 Albert Mews Albert Road London N4 3rd England

New address: 2 Albert Mews Albert Road London N4 3rd

Change date: 2016-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Old address: 2 Albert Mews Albert Road London N4 3rd England

New address: 2 Albert Mews Albert Road London N4 3rd

Change date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 9 South Maundin Hughenden Valley High Wycombe Buckinghamshire HP14 4LZ England

New address: 2 Albert Mews Albert Road London N4 3rd

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stephen Hughes

Change date: 2016-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

New address: 9 South Maundin Hughenden Valley High Wycombe Buckinghamshire HP14 4LZ

Old address: 95 Osier Crescent 95 Osier Crescent London N10 1QT

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

New address: 95 Osier Crescent 95 Osier Crescent London N10 1QT

Old address: 145-157 St John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICOLA GROUP LIMITED

HORIZON HOUSE FRED CASTLE WAY, ROUGHAM INDUSTRIAL ESTATE,BURY ST. EDMUNDS,IP30 9ND

Number:04026040
Status:ACTIVE
Category:Private Limited Company

DAVIS HOTELS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10405906
Status:ACTIVE
Category:Private Limited Company

FOOD FOOD FOOD LTD

940 LEEK NEW ROAD,STOKE-ON-TRENT,ST2 7HG

Number:08927673
Status:ACTIVE
Category:Private Limited Company

G. WEBB SERVICES LIMITED

TENNYSON HOUSE CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB4 0WZ

Number:01680704
Status:ACTIVE
Category:Private Limited Company

MATTHEW BROTHERS CONTRACTORS LIMITED

MATTHEW HOUSE,KIRKCALDY,KY2 6SA

Number:SC487888
Status:ACTIVE
Category:Private Limited Company

MERCIA JEWELLERS LIMITED

2 BULL YARD,COVENTRY,CV1 1LH

Number:06582414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source