Advanced company searchLink opens in new window

CYNERGIN CONSULTANTS LIMITED

Company number 03970106

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)
14 Apr 2015 TM01 Termination of appointment of Sean Russell Williams as a director on 31 March 2015
23 Feb 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
23 Feb 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
16 Feb 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
11 Feb 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
22 Dec 2014 AD01 Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014
01 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 318
01 May 2014 TM01 Termination of appointment of Peter Mapstone as a director
16 Dec 2013 AA Full accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Mr Sean Russell Williams on 7 September 2011
16 Apr 2012 CH01 Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011
11 Nov 2011 AA Full accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
28 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mr Sean Russell Willaims on 11 April 2010
25 Jun 2010 CH01 Director's details changed for Keith Fraser Nord on 11 April 2010
25 Jun 2010 TM01 Termination of appointment of Michael Dix as a director
25 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2010 SH08 Change of share class name or designation
24 May 2010 TM01 Termination of appointment of Rosanna Salerno as a director
19 May 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
07 May 2010 AP01 Appointment of Mr Sean Russell Willaims as a director