Advanced company searchLink opens in new window

SYNEL INDUSTRIES (UK) LIMITED

Company number 02499677

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)
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 720,000
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Vary share rights 31/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 170,000
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
  • ANNOTATION Clarification Date of allotment is 11/08/2015
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
  • GBP 170,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2015
13 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 170,000
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
  • GBP 170,000
14 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
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