- Company Overview for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
- Filing history for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
- People for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
- Charges for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
- More for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
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) |
---|---|---|---|
05 Nov 2020 | AP01 | Appointment of Mrs Maria Gonzalez Freve as a director on 1 October 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Frank E. Devita as a director on 1 October 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
27 Sep 2019 | AD01 | Registered office address changed from Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY England to 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 27 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of St Schrader Holding Company Uk Limited as a person with significant control on 13 September 2019 | |
26 Sep 2019 | PSC02 | Notification of Cynergy3 Components Limited as a person with significant control on 6 April 2016 | |
25 Sep 2019 | PSC07 | Cessation of Cynergy3 Components Limited as a person with significant control on 13 September 2019 | |
25 Sep 2019 | PSC02 | Notification of St Schrader Holding Company Uk Limited as a person with significant control on 13 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Mark Charles Jamson as a director on 13 September 2019 | |
25 Sep 2019 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary on 13 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Vineet Nargolwala as a director on 13 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Jeffrey John Cote as a director on 13 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 1 London Street Reading RG1 4PN United Kingdom to Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY on 25 September 2019 | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
18 Oct 2018 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 21 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 17 September 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB England to 1 London Street Reading RG1 4PN on 21 September 2018 | |
21 Sep 2018 | PSC05 | Change of details for Cynergy3 Components Limited as a person with significant control on 17 September 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
20 Feb 2017 | CH01 | Director's details changed for Mr Mark Charles Jamson on 1 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Mr Mark Charles Jamson on 1 January 2017 |