- Company Overview for CYNERGY 3 LIMITED (09353024)
- Filing history for CYNERGY 3 LIMITED (09353024)
- People for CYNERGY 3 LIMITED (09353024)
- Charges for CYNERGY 3 LIMITED (09353024)
- More for CYNERGY 3 LIMITED (09353024)
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) |
---|---|---|---|
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
25 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
25 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
05 Nov 2020 | TM01 | Termination of appointment of Jeffrey John Cote as a director on 1 October 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Vineet Nargolwala as a director on 1 October 2020 | |
05 Nov 2020 | AP01 | Appointment of Mrs Maria Gonzalez Freve as a director on 1 October 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr. Frank E. Devita as a director on 1 October 2020 | |
03 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
03 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
17 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
27 Sep 2019 | AD01 | Registered office address changed from Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY England to 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 27 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of John Royan as a person with significant control on 13 September 2019 | |
25 Sep 2019 | PSC02 | Notification of St Schrader Holding Company Uk Limited as a person with significant control on 13 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of Mark Charles Jamson as a person with significant control on 13 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of Wilfred James Corrigan as a person with significant control on 13 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Mark Charles Jamson as a director on 13 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Wilfred James Corrigan as a director on 13 September 2019 | |
25 Sep 2019 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary on 13 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Vineet Nargolwala as a director on 13 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Jeffrey John Cote as a director on 13 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 1 London Street Reading RG1 4PN United Kingdom to Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY on 25 September 2019 | |
16 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Jun 2019 | TM01 | Termination of appointment of John Royan as a director on 27 January 2019 |