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)
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
26 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 AP04 Appointment of Speafi Secretarial Limited as a secretary on 21 September 2018
21 Sep 2018 TM02 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 17 September 2018
21 Sep 2018 AD01 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB England to 1 London Street Reading RG1 4PN on 21 September 2018
21 Sep 2018 PSC04 Change of details for Mr Mark Charles Jamson as a person with significant control on 1 January 2017
13 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
31 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
20 Feb 2017 CH01 Director's details changed for Mr Mark Charles Jamson on 1 January 2017
09 Jan 2017 TM02 Termination of appointment of Barlow Robbins Secretariat Limited as a secretary on 1 January 2017
09 Jan 2017 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 1 January 2017
06 Jan 2017 AD01 Registered office address changed from The Oriel Sydenham Road Guildford GU1 3SR to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 6 January 2017
20 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
10 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
18 Feb 2016 AA Group of companies' accounts made up to 31 December 2014
13 Feb 2016 AA01 Current accounting period shortened from 31 December 2015 to 31 December 2014
21 Jan 2016 SH10 Particulars of variation of rights attached to shares
21 Jan 2016 SH08 Change of share class name or designation
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1
08 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 510,000
20 Oct 2015 MR01 Registration of charge 093530240001, created on 19 October 2015
12 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)