Advanced company searchLink opens in new window

SYNCHRONICITY II LTD

Company number 08389559

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)
06 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
12 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 May 2018
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
13 Sep 2016 AD01 Registered office address changed from 2 Albert Mews Albert Road London N4 3rd England to 2 Albert Mews Albert Road London N4 3rd on 13 September 2016
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
02 Mar 2016 AD01 Registered office address changed from 2 Albert Mews Albert Road London N4 3rd England to 2 Albert Mews Albert Road London N4 3rd on 2 March 2016
02 Mar 2016 AD01 Registered office address changed from 9 South Maundin Hughenden Valley High Wycombe Buckinghamshire HP14 4LZ England to 2 Albert Mews Albert Road London N4 3rd on 2 March 2016
01 Mar 2016 CH01 Director's details changed for Mr David Stephen Hughes on 23 February 2016