Advanced company searchLink opens in new window

SYNCBOT PLC

Company number 11615252

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 October 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 October 2020
12 Jan 2021 AD01 Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 12 January 2021
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
25 Mar 2020 AA Accounts for a dormant company made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
23 Oct 2019 AP04 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 18 October 2019
23 Oct 2019 AP01 Appointment of Hugo Winkler as a director on 18 October 2019
30 Sep 2019 TM02 Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Hugo Winkler as a director on 30 September 2019
20 Dec 2018 CERT8A Commence business and borrow
20 Dec 2018 SH50 Trading certificate for a public company
06 Dec 2018 AD01 Registered office address changed from 3 London Road Sunninghill Berkshire SL5 7RE to Suite 29 58 Acacia Road London NW8 6AG on 6 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 103,697,000
10 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-10
  • GBP 100,000