SYNTEGRAL LIMITED
Status | ACTIVE |
Company No. | 07414311 |
Category | Private Limited Company |
Incorporated | 21 Oct 2010 |
Age | 13 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SYNTEGRAL LIMITED is an active private limited company with number 07414311. It was incorporated 13 years, 9 months, 13 days ago, on 21 October 2010. The company address is Azzurri House Walsall Road Azzurri House Walsall Road, Walsall, WS9 0RB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jul 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2024
Action Date: 16 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-16
Documents
Certificate change of name company
Date: 01 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jonathan richard associates LIMITED\certificate issued on 01/03/24
Documents
Change of name notice
Date: 01 Mar 2024
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Cessation of a person with significant control
Date: 16 May 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Karl Twist
Cessation date: 2023-03-20
Documents
Cessation of a person with significant control
Date: 16 May 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeffrey James Hughes
Cessation date: 2023-03-20
Documents
Notification of a person with significant control
Date: 16 May 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Incite Future Assets Limited
Notification date: 2023-03-20
Documents
Capital allotment shares
Date: 17 Apr 2023
Action Date: 20 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-20
Capital : 112.00 GBP
Documents
Resolution
Date: 17 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Apr 2023
Action Date: 20 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-20
Capital : 113.00 GBP
Documents
Resolution
Date: 15 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Capital
Type: SH19
Date: 2023-04-05
Capital : 112.00 GBP
Documents
Legacy
Date: 05 Apr 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/03/23
Documents
Resolution
Date: 05 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 04 Jan 2023
Category: Capital
Type: SH10
Documents
Second filing of confirmation statement with made up date
Date: 15 Dec 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-10-21
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Capital allotment shares
Date: 07 Dec 2022
Action Date: 26 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-26
Capital : 112 GBP
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
Change date: 2021-05-07
Old address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
New address: Azzurri House Walsall Road Aldridge Walsall WS9 0RB
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Notification of a person with significant control
Date: 29 Oct 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey James Hughes
Notification date: 2020-07-31
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Vivian Richards
Termination date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-24
Officer name: Mr Jeffrey James Hughes
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-11
Old address: Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB
New address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change person director company with change date
Date: 30 Oct 2013
Action Date: 08 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-08
Officer name: Mr Jonathan Vivian Richards
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Karl Twist
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey James Hughes
Documents
Some Companies
10 BEECHFIELD HOUSE,CORSHAM,SN13 0SB
Number: | 08031386 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIXON PREMIER INTERNATIONAL LTD
OFFICE,LONDON,IG3 8AA
Number: | 09097030 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10A,GRAYS,RM17 5XR
Number: | 11641020 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRECISE ACCOUNTANTS LTD, SOLDIERS QUARTERS 3,PLYMOUTH,PL6 5BX
Number: | 07995616 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 YORK ROAD,SWADLINCOTE,DE11 9QQ
Number: | 06704103 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LADYWELL AVENUE,DUNDEE,DD1 2LA
Number: | SC605073 |
Status: | ACTIVE |
Category: | Private Limited Company |