Advanced company searchLink opens in new window

SYNARIO (EVENTS & VENUES) LIMITED

Company number 04500038

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
06 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Mar 2016 CH01 Director's details changed for Miss Lucy Amelie Rose Porter on 9 March 2016
09 Mar 2016 CH03 Secretary's details changed for Mrs Nicola Jane Dickinson on 9 March 2016
09 Mar 2016 AD01 Registered office address changed from Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA to Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Mrs Nicola Jane Dickinson on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Mr John Joicey Dickinson on 9 March 2016
11 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
22 Jul 2015 AP01 Appointment of Miss Lucy Amelie Rose Porter as a director on 21 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014