- Company Overview for SYSCAP GROUP LIMITED (03132650)
- Filing history for SYSCAP GROUP LIMITED (03132650)
- People for SYSCAP GROUP LIMITED (03132650)
- Charges for SYSCAP GROUP LIMITED (03132650)
- More for SYSCAP GROUP LIMITED (03132650)
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) |
---|---|---|---|
08 Mar 2018 | TM01 | Termination of appointment of Laoiseach Sean O'loingsigh as a director on 28 February 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
02 Oct 2017 | TM01 | Termination of appointment of Philip David White as a director on 30 September 2017 | |
10 Aug 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 May 2017 | AUD | Auditor's resignation | |
30 Jan 2017 | MR01 | Registration of charge 031326500009, created on 30 January 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
13 Dec 2016 | TM01 | Termination of appointment of Mark James Henry as a director on 9 December 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | MR01 | Registration of charge 031326500008, created on 28 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Clive Bridge as a director on 21 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Craig William Errington as a director on 21 December 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
31 Jul 2015 | MR01 | Registration of charge 031326500007, created on 28 July 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Clive Bridge as a director on 19 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Craig William Errington as a director on 19 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 | |
23 Feb 2015 | AP03 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 | |
05 Feb 2015 | MR01 | Registration of charge 031326500006, created on 28 January 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 |