Advanced company searchLink opens in new window

SYCURIO LIMITED

Company number 06963868

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)
25 Apr 2024 TM01 Termination of appointment of Simon Hollingsworth as a director on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of Nicholas James Viney as a director on 23 February 2024
11 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 16 July 2022
11 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 16 July 2023
14 Nov 2023 CH01 Director's details changed for Mr Simon Hollingsworth on 14 November 2023
06 Oct 2023 AP01 Appointment of Mr Paul John Greensmith as a director on 22 September 2023
21 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
05 Sep 2023 PSC05 Change of details for Yale Midco 3 Limited as a person with significant control on 13 October 2021
17 Jul 2023 CS01 16/07/23 Statement of Capital gbp 594211.37
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/01/2024.
12 Oct 2022 AP01 Appointment of Mr. Nicholas James Viney as a director on 11 October 2022
28 Sep 2022 TM01 Termination of appointment of Gary John Lumsdon as a director on 7 September 2022
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/01/2024.
24 Jun 2022 AP03 Appointment of Mr Kevin Clancy as a secretary on 23 June 2022
24 Jun 2022 AP01 Appointment of Mr Gary John Lumsdon as a director on 23 June 2022
09 Jun 2022 TM01 Termination of appointment of Gary Barnett as a director on 19 May 2022
19 Apr 2022 CERTNM Company name changed semafone LIMITED\certificate issued on 19/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-14
01 Oct 2021 TM01 Termination of appointment of Curtis Kahn as a director on 20 September 2021
03 Sep 2021 SH10 Particulars of variation of rights attached to shares
03 Sep 2021 SH02 Sub-division of shares on 17 August 2021
03 Sep 2021 SH08 Change of share class name or designation
03 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 17/08/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 MR01 Registration of charge 069638680007, created on 17 August 2021
19 Aug 2021 MR01 Registration of charge 069638680008, created on 17 August 2021