Advanced company searchLink opens in new window

SYNCBEAM LIMITED

Company number 03825713

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)
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
08 Jan 2021 TM01 Termination of appointment of Gurjit Wernham as a director on 23 November 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
26 Sep 2017 PSC02 Notification of Brendon Street Investments Limited as a person with significant control on 6 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 CH03 Secretary's details changed for Mr Kamal Somchand Shah on 14 August 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 CH01 Director's details changed for Mr Nigel William Wray on 8 December 2014
08 Dec 2014 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 3 Grace Court Totteridge Green London N20 8PY on 8 December 2014
03 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100