(TM01) Director's appointment terminated on 13th December 2023
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 30th December 2022
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th December 2022
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Brunel House George Street Gloucester Glos. GL1 1BZ on 30th April 2018 to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th August 2016: 310000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 8th April 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd February 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 23rd May 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 10th September 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, September 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 31st December 2012: 310000.00 GBP
filed on: 23rd, September 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 23rd, September 2013
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 6th November 2012
filed on: 6th, November 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed symphony coatings group LIMITEDcertificate issued on 28/08/12
filed on: 28th, August 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, August 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th August 2012
filed on: 14th, August 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2010 from 31st July 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed syntraders LIMITEDcertificate issued on 21/02/11
filed on: 21st, February 2011
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, February 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 30th July 2009 with complete member list
filed on: 30th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 22nd May 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 10th July 2008 Secretary appointed
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 10th July 2008 Director appointed
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 9th July 2008 Appointment terminated secretary
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/07/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 9th July 2008 Appointment terminated director
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, July 2008
| incorporation
|
Free Download
(30 pages)
|