SYNT GROUP LIMITED

The Octagon Suite E2, 2nd Floor The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG, Essex, England
StatusACTIVE
Company No.10483704
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 6 months
JurisdictionEngland Wales

SUMMARY

SYNT GROUP LIMITED is an active private limited company with number 10483704. It was incorporated 7 years, 6 months ago, on 17 November 2016. The company address is The Octagon Suite E2, 2nd Floor The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2024

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Cant

Notification date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mr Julian Cant

Documents

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 10 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daro Group Limited

Cessation date: 2020-01-23

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 16 Sep 2022

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2022-09-16

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stage products LIMITED\certificate issued on 13/07/22

Documents

View document PDF

Change of name notice

Date: 13 Jul 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damon Edward Goodyear

Appointment date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn David Douglas

Termination date: 2020-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr Mervyn David Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Damon Edward Goodyear

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Damon Goodyear

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-11

Psc name: Mr Damon Goodyear

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Cook

Change date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Cook

Change date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Mr Damon Edward Goodyear

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Old address: The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England

Change date: 2017-06-21

New address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: 82C East Hill Colchester Essex CO1 2QW England

New address: The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C ARMSTRONG PLUMBING & HEATING LIMITED

58 BEECH ROAD,MANCHESTER,M21 9EG

Number:10766400
Status:ACTIVE
Category:Private Limited Company

FINESTRONG DESIGNS LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:03286876
Status:ACTIVE
Category:Private Limited Company

FRESHER OAKS LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:09987896
Status:ACTIVE
Category:Private Limited Company

MINTEM HOLDINGS LIMITED

22 FALSTAFF HOUSE,RICHMOND,TW9 2LH

Number:07980928
Status:ACTIVE
Category:Private Limited Company

NEEVS RETAIL LTD

5 NEWLANDS PARK,LONDON,SE26 5PE

Number:07681079
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SODECA UK LIMITED

104 WHITBY ROAD,ELLESMERE PORT,CH65 0AB

Number:10519829
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