SYNTAREX LIMITED

C/O Law & Tax International Solutions, C/O Law & Tax International Solutions,, London, EC1Y 1AA, England
StatusACTIVE
Company No.08946115
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

SYNTAREX LIMITED is an active private limited company with number 08946115. It was incorporated 10 years, 2 months, 30 days ago, on 19 March 2014. The company address is C/O Law & Tax International Solutions, C/O Law & Tax International Solutions,, London, EC1Y 1AA, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dzmitry Fibik

Notification date: 2022-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oleg Pogartsev

Cessation date: 2022-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Igor Matruk

Cessation date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Dzmitry Fibik

Appointment date: 2022-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-28

Officer name: Frances Ann Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

Old address: Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA United Kingdom

New address: C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Frances Ann Gordon

Appointment date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Gordon

Termination date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thomas Gordon

Change date: 2019-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

Old address: Suite 3.15 One Fetter Lane London EC4A 1BR

Change date: 2019-09-27

New address: Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Igor Matruk

Notification date: 2019-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oleg Pogartsev

Notification date: 2019-05-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Sep 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSM LIFTING & RECOVERY LTD

3, THE EXCHANGE,CHESTER,CH1 1DA

Number:10682561
Status:ACTIVE
Category:Private Limited Company

F DENNIS & SON LTD

ORCHARD HOUSE, RUNNON MOOR LANE,OAKHAMPTON,EX20 3PL

Number:06110112
Status:ACTIVE
Category:Private Limited Company

KEYS ESTATES LTD

33 CULVER LANE,READING,RG6 1DX

Number:10942253
Status:ACTIVE
Category:Private Limited Company

PHIL SWEENEY CONSULTANCY LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:08213244
Status:ACTIVE
Category:Private Limited Company

SLOPPY'S SPORTS BAR LIMITED

1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA

Number:11756606
Status:ACTIVE
Category:Private Limited Company

TEAM-MOTO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11125575
Status:ACTIVE
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