Advanced company searchLink opens in new window

SYRINX ZA INTERNATIONAL LIMITED

Company number 05115764

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)
22 Nov 2013 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 22 November 2013
29 Jul 2013 TM01 Termination of appointment of Timothy Saxton as a director
10 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 1,925
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 26 July 2012
  • GBP 1,850
03 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Mr Timothy Lewis Saxton on 3 May 2012
03 May 2012 CH01 Director's details changed for Mr Ashley Anthony Metcalfe on 3 May 2012
03 May 2012 CH01 Director's details changed for Mr Rupert Stephen Jude Bevan on 3 May 2012
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,240,100.000
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 1,180,100
04 Feb 2011 CERTNM Company name changed saponaqua international LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2010-11-04
24 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
24 Jan 2011 CONNOT Change of name notice
18 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
29 Dec 2010 SH02 Sub-division of shares on 25 November 2010
11 Nov 2010 TM02 Termination of appointment of Lsg Secretarial Limited as a secretary
27 Sep 2010 TM01 Termination of appointment of Stuart Pearson as a director
23 Sep 2010 AP01 Appointment of Mr Rupert Stephen Jude Bevan as a director
05 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
05 May 2010 CH04 Secretary's details changed for Lsg Secretarial Limited on 29 April 2010
05 May 2010 CH01 Director's details changed for Stuart Geoffrey Pearson on 29 April 2010