Advanced company searchLink opens in new window

SYNDICATE ROOM LTD

Company number 07697935

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,529.894
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
  • GBP 2,086.101
22 Dec 2014 MA Memorandum and Articles of Association
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 2,086.101
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 2,099.664
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 2,042.701
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 2,040.667
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 2,113.227