- Company Overview for SYNIVERSE TECHNOLOGIES LIMITED (01467614)
- Filing history for SYNIVERSE TECHNOLOGIES LIMITED (01467614)
- People for SYNIVERSE TECHNOLOGIES LIMITED (01467614)
- Charges for SYNIVERSE TECHNOLOGIES LIMITED (01467614)
- Registers for SYNIVERSE TECHNOLOGIES LIMITED (01467614)
- More for SYNIVERSE TECHNOLOGIES LIMITED (01467614)
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
|
|
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
|
|
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Mar 2015 | AP01 |
Appointment of Mr Tom Peter Langmaid Ford as a director on 9 February 2015
|
|
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
|
|
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 |