Advanced company searchLink opens in new window

SYAN HOLDINGS LIMITED

Company number 01878187

Filter by category

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)
01 Jul 2015 TM02 Termination of appointment of James Michael Peffer as a secretary on 1 July 2015
01 Jul 2015 AP03 Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015
01 Jul 2015 AP01 Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 526,959.65
12 Dec 2014 CH04 Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013
23 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
22 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 526,959.64
06 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
06 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
06 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
16 Jan 2014 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 526,959.64
19 Nov 2013 TM01 Termination of appointment of George Djuric as a director
19 Nov 2013 TM01 Termination of appointment of Kevin Mcdermott as a director
15 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
08 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
08 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
08 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
07 Jan 2013 AA Full accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
07 Mar 2012 AP03 Appointment of Mr James Michael Peffer as a secretary
07 Mar 2012 TM02 Termination of appointment of Lowell Brickman as a secretary
17 Nov 2011 AUD Auditor's resignation
11 Nov 2011 MISC Section 519
04 Oct 2011 AP01 Appointment of Mr. Kevin Lee Taylor as a director