Advanced company searchLink opens in new window

SYSCAP HOLDINGS LIMITED

Company number 05740449

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)
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
11 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
03 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
31 Jul 2015 MR01 Registration of charge 057404490003, created on 28 July 2015
30 Jul 2015 SH08 Change of share class name or designation
27 Jul 2015 SH02 Consolidation and sub-division of shares on 19 February 2015
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 16/03/2015
13 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 16,258.661
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2016
16 Mar 2015 SH02 Consolidation and sub-division of shares on 19 February 2015
  • ANNOTATION Clarification a second filed SH02 was registered on 27/07/2015
16 Mar 2015 SH08 Change of share class name or designation
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation and sub-division of shares 19/02/2015
24 Feb 2015 AP03 Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015
24 Feb 2015 AP01 Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015
24 Feb 2015 AP01 Appointment of Mr Clive Bridge as a director on 19 February 2015
24 Feb 2015 TM01 Termination of appointment of John Richard Allbrook as a director on 19 February 2015
24 Feb 2015 TM01 Termination of appointment of Steven Michael Dunne as a director on 19 February 2015
24 Feb 2015 TM02 Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015
24 Feb 2015 AP01 Appointment of Mr Craig William Errington as a director on 19 February 2015
24 Feb 2015 TM01 Termination of appointment of Jeffrey Coombs as a director on 19 February 2015
05 Feb 2015 MR01 Registration of charge 057404490002, created on 28 January 2015
18 Dec 2014 AD01 Registered office address changed from , C/O Syscap, Ci Tower St. George's Square, New Malden, Surrey, KT3 4TE, England to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014
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
19 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16,258.66283
27 Sep 2013 AA Group of companies' accounts made up to 31 March 2013