About

Registered Number: 07764886
Date of Incorporation: 07/09/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: 4 The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX,

 

In-sync Group Ltd was registered on 07 September 2011, it has a status of "Active". The current directors of this company are listed as Bell, Frank, Cunningham, Lauren Danielle, Heyworth, Michelle Donna, Kinge, Mark, Oliver, Elaine, Oliver, Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Frank 07 September 2011 - 1
CUNNINGHAM, Lauren Danielle 01 April 2020 - 1
HEYWORTH, Michelle Donna 01 April 2020 - 1
KINGE, Mark 28 February 2012 08 January 2014 1
OLIVER, Elaine 31 December 2014 31 March 2018 1
OLIVER, Malcolm 07 September 2011 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
RESOLUTIONS - N/A 18 May 2020
MA - Memorandum and Articles 18 May 2020
AP01 - Appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
SH01 - Return of Allotment of shares 11 February 2020
RP04SH01 - N/A 18 September 2019
AA - Annual Accounts 23 August 2019
RESOLUTIONS - N/A 09 August 2019
SH01 - Return of Allotment of shares 08 August 2019
CS01 - N/A 18 June 2019
SH01 - Return of Allotment of shares 18 June 2019
CS01 - N/A 04 October 2018
SH01 - Return of Allotment of shares 04 October 2018
SH01 - Return of Allotment of shares 04 October 2018
SH01 - Return of Allotment of shares 04 October 2018
PSC04 - N/A 04 October 2018
AA - Annual Accounts 08 August 2018
PSC01 - N/A 01 June 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
PSC04 - N/A 17 January 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 15 November 2017
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 04 November 2017
AD01 - Change of registered office address 01 November 2017
RESOLUTIONS - N/A 30 March 2017
CONNOT - N/A 30 March 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 16 January 2017
SH06 - Notice of cancellation of shares 11 January 2017
SH03 - Return of purchase of own shares 19 December 2016
RESOLUTIONS - N/A 17 November 2016
SH08 - Notice of name or other designation of class of shares 10 November 2016
SH08 - Notice of name or other designation of class of shares 10 November 2016
AA - Annual Accounts 18 August 2016
MA - Memorandum and Articles 21 June 2016
RESOLUTIONS - N/A 12 May 2016
AR01 - Annual Return 05 February 2016
CERTNM - Change of name certificate 31 January 2016
CONNOT - N/A 31 January 2016
SH03 - Return of purchase of own shares 13 January 2016
AA - Annual Accounts 23 December 2015
SH06 - Notice of cancellation of shares 23 November 2015
MR01 - N/A 03 October 2015
RP04 - N/A 18 August 2015
DISS40 - Notice of striking-off action discontinued 27 May 2015
AR01 - Annual Return 26 May 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 30 October 2014
SH06 - Notice of cancellation of shares 05 September 2014
SH03 - Return of purchase of own shares 05 September 2014
CERTNM - Change of name certificate 16 May 2014
CONNOT - N/A 16 May 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 30 September 2013
AA01 - Change of accounting reference date 06 September 2013
RESOLUTIONS - N/A 06 August 2013
SH01 - Return of Allotment of shares 06 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AD01 - Change of registered office address 18 April 2012
CERTNM - Change of name certificate 14 April 2012
CONNOT - N/A 14 April 2012
RESOLUTIONS - N/A 13 April 2012
AP01 - Appointment of director 13 April 2012
SH08 - Notice of name or other designation of class of shares 13 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2012
NEWINC - New incorporation documents 07 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.