Advanced company searchLink opens in new window

SYNIVERSE TECHNOLOGIES LIMITED

Company number 01467614

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)
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
30 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 1,839,272.86
20 Jul 2016 CH01 Director's details changed for Mr Tom Peter Langmaid Ford on 10 February 2016
20 Jul 2016 CH01 Director's details changed for Laura Elrod Binion on 17 December 2013
18 Mar 2016 CH01 Director's details changed for Laura Elrod Binion on 1 March 2016
17 Feb 2016 AP01 Appointment of Mr Robert Francis Reich as a director on 10 February 2016
16 Feb 2016 TM01 Termination of appointment of Bobbie Lee Reyes as a director on 10 February 2016
16 Feb 2016 TM01 Termination of appointment of David Walter Hitchcock as a director on 10 February 2016
08 Jan 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 January 2016
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,839,272.860
22 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 23/12/2014
15 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,839,272.859
03 Mar 2015 AP01 Appointment of Mr Tom Peter Langmaid Ford as a director on 9 February 2015
  • ANNOTATION Clarification a second filed AP01WAS registered on 21/06/22
12 Dec 2014 AD01 Registered office address changed from 7Th Floor 120 Moorgate London EC2M 6UR to 18 Mansell Street London E18 Aa on 12 December 2014
07 Nov 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 TM01 Termination of appointment of Jeffrey Scott Gordon as a director on 20 August 2014
02 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,839,272.859
01 Apr 2014 AP01 Appointment of Mr Bobbie Lee Reyes as a director
31 Mar 2014 TM01 Termination of appointment of Martin Picciano as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders