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)
13 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,225.09
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 4,225.09
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 303,889.07
15 May 2015 SH10 Particulars of variation of rights attached to shares
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 April 2015
  • GBP 3,669.50
20 Apr 2015 MA Memorandum and Articles of Association
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 of ca 2006 24/03/2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Feb 2015 TM01 Termination of appointment of Graeme Alan Porteous as a director on 7 February 2015
31 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,945.15
26 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
28 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,945.15
18 Oct 2013 TM01 Termination of appointment of Dermod Sweeney as a director
24 Jun 2013 AP01 Appointment of Mr Ian Buckley-Golder as a director
30 Apr 2013 AD01 Registered office address changed from , Unit 23 Hethel Engineering, Centre, Chapman Way, Hethel, Norwich, Norfolk, NR14 8FD on 30 April 2013
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 29 March 2013
  • GBP 2,945.15
11 Apr 2013 SH10 Particulars of variation of rights attached to shares
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 27/03/2013
11 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2013 AP01 Appointment of Mr Marek Stefan Gumienny as a director
02 Apr 2013 AP02 Appointment of Lcif Representatives Limited as a director
02 Apr 2013 AP01 Appointment of Mr Dermod Joseph Sweeney as a director
02 Apr 2013 AP01 Appointment of Mr Graeme Alan Porteous as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012