- Company Overview for SYRINX ZA INTERNATIONAL LIMITED (05115764)
- Filing history for SYRINX ZA INTERNATIONAL LIMITED (05115764)
- People for SYRINX ZA INTERNATIONAL LIMITED (05115764)
- More for SYRINX ZA INTERNATIONAL LIMITED (05115764)
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) |
---|---|---|---|
22 Nov 2013 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 22 November 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Timothy Saxton as a director | |
10 May 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
07 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 26 July 2012
|
|
03 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
03 May 2012 | CH01 | Director's details changed for Mr Timothy Lewis Saxton on 3 May 2012 | |
03 May 2012 | CH01 | Director's details changed for Mr Ashley Anthony Metcalfe on 3 May 2012 | |
03 May 2012 | CH01 | Director's details changed for Mr Rupert Stephen Jude Bevan on 3 May 2012 | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 17 January 2011
|
|
04 Feb 2011 | CERTNM |
Company name changed saponaqua international LIMITED\certificate issued on 04/02/11
|
|
24 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | CONNOT | Change of name notice | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Dec 2010 | SH02 | Sub-division of shares on 25 November 2010 | |
11 Nov 2010 | TM02 | Termination of appointment of Lsg Secretarial Limited as a secretary | |
27 Sep 2010 | TM01 | Termination of appointment of Stuart Pearson as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Rupert Stephen Jude Bevan as a director | |
05 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
05 May 2010 | CH04 | Secretary's details changed for Lsg Secretarial Limited on 29 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Stuart Geoffrey Pearson on 29 April 2010 |