Advanced company searchLink opens in new window

CYNERGY 3 LIMITED

Company number 09353024

Filter by category

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)
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