Advanced company searchLink opens in new window

SYRINIX LIMITED

Company number 04922288

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)
28 May 2021 TM01 Termination of appointment of Marek Stefan Gumienny as a director on 28 May 2021
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 MA Memorandum and Articles of Association
23 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 15,265.22
06 May 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 15,244.58
29 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 13,785.22
15 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 13,744.29
15 Jan 2019 AP01 Appointment of Mr Michael David Bracher as a director on 15 January 2019
15 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
13 Jul 2018 MR01 Registration of charge 049222880004, created on 11 July 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 9,464.29
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 9,264.29
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 9,164.29
11 May 2018 MA Memorandum and Articles of Association
02 May 2018 RP04CS01 Second filing of Confirmation Statement dated 06/10/2016
02 May 2018 RP04CS01 Second filing of Confirmation Statement dated 06/10/2017
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 9,104.29
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 9,004.29
22 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association