- Company Overview for SYNEL INDUSTRIES (UK) LIMITED (02499677)
- Filing history for SYNEL INDUSTRIES (UK) LIMITED (02499677)
- People for SYNEL INDUSTRIES (UK) LIMITED (02499677)
- Charges for SYNEL INDUSTRIES (UK) LIMITED (02499677)
- More for SYNEL INDUSTRIES (UK) LIMITED (02499677)
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) |
---|---|---|---|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
14 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
17 Jan 2018 | SH08 | Change of share class name or designation | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | AD01 | Registered office address changed from 335 City Road London EC1V 1LJ to Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS on 14 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
14 Nov 2017 | CH01 | Director's details changed for Gavriel Buganim on 1 November 2017 | |
10 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
20 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
25 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
02 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 Aug 2015 | TM01 | Termination of appointment of Daniel Ferber as a director on 13 August 2015 | |
13 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 11 August 2015
|
|
13 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
28 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
29 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
14 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
21 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Jan 2014 | MR04 | Satisfaction of charge 8 in full | |
20 Dec 2013 | TM01 | Termination of appointment of David Ashkenazi as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Erez Buganim as a director | |
23 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
14 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders |