- Company Overview for SYNDICATE ROOM LTD (07697935)
- Filing history for SYNDICATE ROOM LTD (07697935)
- People for SYNDICATE ROOM LTD (07697935)
- More for SYNDICATE ROOM LTD (07697935)
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) |
---|---|---|---|
27 Jun 2018 | PSC04 | Change of details for Mr Goncalo Teixeira De Vasconcelos as a person with significant control on 27 June 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
06 Dec 2017 | PSC04 | Change of details for Mr Goncalo Teixeira De Vasconcelos as a person with significant control on 1 April 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Thomas Britton on 1 April 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Thomas Britton on 1 April 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Goncalo Teixeira De Vasconcelos on 1 April 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from C/O Syndicateroom First Floor, Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB to The Pitt Building Trumpington Street Cambridge CB2 1RP on 21 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Dec 2016 | CH01 | Director's details changed for Mr Goncalo Teixeira De Vasconcelos on 14 December 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Oct 2015 | AP01 | Appointment of Doctor Jonathan Milner as a director on 9 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Peter Timothy Bellis as a director on 3 September 2015 | |
23 Aug 2015 | TM01 | Termination of appointment of Yutaro Kojima as a director on 14 July 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
22 Dec 2014 | MA | Memorandum and Articles of Association | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|