Advanced company searchLink opens in new window

SYNDIGITAL LIMITED

Company number 03928203

Filter by category

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)
16 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
12 Jul 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 TM01 Termination of appointment of Alison Georgina Jane Simpson as a director on 26 April 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
13 Jan 2022 PSC02 Notification of Stanford Hold Co Limited as a person with significant control on 1 June 2021
28 Jun 2021 AD01 Registered office address changed from The Holme Private Office, the Holme Inner Circle, Regents Park London NW1 4NT England to The Holme Private Office Inner Circle, Regents Park London NW1 4NT on 28 June 2021
24 Jun 2021 AD01 Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD to The Holme Private Office, the Holme Inner Circle, Regents Park London NW1 4NT on 24 June 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
21 Jan 2021 TM01 Termination of appointment of Robert Zafer Jureidini as a director on 17 January 2021
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
12 Nov 2018 AA Accounts for a small company made up to 31 December 2017
06 Sep 2018 AP01 Appointment of Mr Robert Zafer Jureidini as a director on 5 September 2018
06 Sep 2018 AP01 Appointment of Mr Richard Henry Evans as a director on 5 September 2018
06 Sep 2018 TM01 Termination of appointment of Ali Al Shaibany as a director on 5 September 2018
28 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
10 Jan 2018 PSC02 Notification of Makshaff Services (Europe) Limited as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Ian Dennis Fair as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of John Douglas Campbell as a person with significant control on 15 April 2017
10 Jan 2018 PSC07 Cessation of Akeel Saeed Baakeel as a person with significant control on 6 April 2016