- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |