Advanced company searchLink opens in new window

SYNCHRONICA LIMITED

Company number 03276547

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)
11 Dec 2012 MISC Auditors resignation
30 Nov 2012 AP01 Appointment of Mr Michael Alistair Grant as a director
15 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
14 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
13 Nov 2012 TM01 Termination of appointment of Simon Wilkinson as a director
02 Nov 2012 CC04 Statement of company's objects
02 Nov 2012 MAR Re-registration of Memorandum and Articles
02 Nov 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Nov 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Nov 2012 RR02 Re-registration from a public company to a private limited company
19 Oct 2012 AP01 Appointment of Mr Simon John Wilkinson as a director
18 Oct 2012 TM01 Termination of appointment of Simon Wilkinson as a director
24 Sep 2012 AP03 Appointment of Mr James Sanjay Bodha as a secretary
24 Sep 2012 TM02 Termination of appointment of Arthur Phillips as a secretary
20 Sep 2012 AD01 Registered office address changed from Mount Pleasant House Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 20 September 2012
20 Sep 2012 TM01 Termination of appointment of Angus Dent as a director
20 Sep 2012 TM01 Termination of appointment of Anthony Decristofaro as a director
01 May 2012 AP01 Appointment of James Sanjay Bodha as a director
23 Apr 2012 TM01 Termination of appointment of David Mason as a director
23 Apr 2012 TM01 Termination of appointment of Michael Jackson as a director
23 Apr 2012 AP01 Appointment of Simon John Wilkinson as a director
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 12
04 Jan 2012 AR01 Annual return made up to 11 November 2011 no member list
04 Jan 2012 CH03 Secretary's details changed for Arthur Phillips on 7 November 2011
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 23,586,313.35