Advanced company searchLink opens in new window

TD SYNNEX UK ACQUISITION LIMITED

Company number 04603099

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 Oct 2015 TM02 Termination of appointment of Julian Michael Hodge as a secretary on 3 March 2015
10 Jun 2015 TM01 Termination of appointment of Jeffery Paul Howells as a director on 5 June 2015
27 Apr 2015 AP01 Appointment of Mr Scott Walker as a director on 23 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 13.04.2022.
22 Apr 2015 TM01 Termination of appointment of Charles Dannewitz as a director on 23 March 2015
28 Jan 2015 AA Full accounts made up to 31 January 2014
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
  • EUR 226
04 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • EUR 225
  • GBP 100
07 Jul 2014 AA Full accounts made up to 31 January 2013
17 Mar 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Stephen Russell
11 Feb 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • EUR 225
  • GBP 100
11 Feb 2014 AP03 Appointment of Miss Rachel Ollis as a secretary
11 Feb 2014 TM01 Termination of appointment of Stephen Russell as a director
  • ANNOTATION A second filed TM01 was registered on 17/03/2014
11 Nov 2013 AP01 Appointment of Mr Howard Tuffnail as a director
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from , Redwood 2 Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom on 4 December 2012
12 Nov 2012 AA Full accounts made up to 31 January 2012
05 Mar 2012 AD01 Registered office address changed from , Hampshire House, Wade Road, Basingstoke, Hampshire, RG24 8NE on 5 March 2012
09 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 31 January 2011
26 Jan 2011 AA Full accounts made up to 31 January 2010
02 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
29 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Charles Dannewitz on 28 November 2009
29 Jan 2010 CH01 Director's details changed for Jeffery Paul Howells on 28 November 2009
29 Jan 2010 CH01 Director's details changed for Nestor Cano Soler on 28 November 2009