Advanced company searchLink opens in new window

SYSCAP GROUP LIMITED

Company number 03132650

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)
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
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 112,754.2
19 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 112,754.2
27 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
01 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
19 Jul 2012 TM01 Termination of appointment of Philip Ross as a director
08 May 2012 MEM/ARTS Memorandum and Articles of Association
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2012 CH01 Director's details changed for Philip David White on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Philip Edwin Ross on 3 January 2012
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
26 Aug 2011 AP03 Appointment of Mr Steven Michael Dunne as a secretary
26 Aug 2011 AP01 Appointment of Mr Steven Michael Dunne as a director
26 Aug 2011 TM01 Termination of appointment of Frederick Yue as a director
26 Aug 2011 TM02 Termination of appointment of Frederick Yue as a secretary
20 Jun 2011 AP03 Appointment of Mr Frederick Yue as a secretary
16 Mar 2011 TM02 Termination of appointment of Mark Cottrill as a secretary
19 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders