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)
19 Mar 2018 CH01 Director's details changed for Mr Marek Stefan Gumienny on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Mr Marek Stefan Gumienny on 16 March 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 8,964.29
09 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
06 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/05/2018.
31 Jul 2017 AP02 Appointment of Ringrose Associates Limited as a director on 6 July 2017
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 7,059.41
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 7,059.41
30 Mar 2017 CH01 Director's details changed for Mr Marek Stefan Gumienny on 29 March 2017
29 Mar 2017 CH01 Director's details changed for Mr James Robert Dunning on 29 March 2017
29 Mar 2017 AD01 Registered office address changed from Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk to Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk NR14 8FB on 29 March 2017
23 Mar 2017 AP02 Appointment of Chris B2B Limited as a director on 14 March 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 6,780.53
03 Jan 2017 TM01 Termination of appointment of John Robert Polden as a director on 31 December 2016
22 Nov 2016 TM01 Termination of appointment of Ian Mark Buckley-Golder as a director on 21 November 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 4,493.25
20 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/05/2018.
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 4,485.02
12 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Apr 2016 TM01 Termination of appointment of Paul Palmer Mullins as a director on 30 March 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Nov 2015 AP01 Appointment of Mr Paul Palmer Mullins as a director on 7 October 2015