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)
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 1,990.906
21 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Dec 2013 AP01 Appointment of Mr Thomas Britton as a director
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
23 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Each of the existing shares of one pound be sud divided into 1000 shares of one tenth of of one pence ( £0.001) each 17/09/2013
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 1,128.128900
15 Oct 2013 SH02 Sub-division of shares on 20 September 2013
10 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/06/013
05 Oct 2013 AA01 Current accounting period extended from 7 July 2013 to 31 December 2013
01 Sep 2013 AD01 Registered office address changed from 3 Ideaspace, the Entrepreneurshi Charles Babbage Road Cambridge CB3 0GT United Kingdom on 1 September 2013
11 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 48,000
  • ANNOTATION A second filed SH01 was registered on 10/10/2013
01 Apr 2013 AP01 Appointment of Mr Yutaro Kojima as a director
01 Apr 2013 AP01 Appointment of Mr David Edwin Gill as a director
12 Mar 2013 AA Accounts for a dormant company made up to 7 July 2012
12 Mar 2013 AA01 Previous accounting period shortened from 31 July 2012 to 7 July 2012
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 33,000.000004
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 28,000
04 Oct 2012 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 4 October 2012
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
11 Sep 2012 CH01 Director's details changed for Mr Goncalo Vasconcelos on 11 September 2012
12 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011
08 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)