Advanced company searchLink opens in new window

NUTUN UK LIMITED

Company number 11381441

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)
22 Feb 2024 CERTNM Company name changed synergy outsourcing LIMITED\certificate issued on 22/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-17
21 Feb 2024 AD01 Registered office address changed from 50 Weymouth Mews London W1G 7EH United Kingdom to Chancery House 53-64 Chancery Lane London WC2A 1QS on 21 February 2024
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
27 Jul 2023 AA Unaudited abridged accounts made up to 30 September 2022
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
04 Apr 2023 AD01 Registered office address changed from 27 27 Old Gloucester Street London England to 50 Weymouth Mews London W1G 7EH on 4 April 2023
04 Apr 2023 AP01 Appointment of Jerain Naidoo as a director on 20 February 2023
04 Apr 2023 TM01 Termination of appointment of Sahil Samjowan as a director on 20 February 2023
15 Feb 2023 AP01 Appointment of Paul Swainson as a director on 31 January 2023
26 Jan 2023 MA Memorandum and Articles of Association
26 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
28 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2022 PSC08 Notification of a person with significant control statement
01 Jul 2022 AD01 Registered office address changed from 12 Sandy Ridge Chislehurst BR7 5DR England to 27 27 Old Gloucester Street London on 1 July 2022
30 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
05 May 2022 PSC07 Cessation of Lionel William Thain as a person with significant control on 4 May 2022
05 May 2022 TM01 Termination of appointment of Lionel William Thain as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Eoin Stephen Ryan as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Ivan James Southall as a director on 4 May 2022
05 May 2022 AP01 Appointment of Mr Hayden Francis Quin as a director on 4 May 2022
05 May 2022 AP01 Appointment of Mr Derek Warner as a director on 4 May 2022
05 May 2022 AP01 Appointment of Mr Kevin Brian Amoils as a director on 4 May 2022
05 May 2022 AP01 Appointment of Mr Sahil Samjowan as a director on 4 May 2022
11 Dec 2021 AA Total exemption full accounts made up to 31 December 2020