- Company Overview for SYSCAP HOLDINGS LIMITED (05740449)
- Filing history for SYSCAP HOLDINGS LIMITED (05740449)
- People for SYSCAP HOLDINGS LIMITED (05740449)
- Charges for SYSCAP HOLDINGS LIMITED (05740449)
- More for SYSCAP HOLDINGS LIMITED (05740449)
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
|
|
13 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
16 Mar 2015 | SH02 |
Consolidation and sub-division of shares on 19 February 2015
|
|
16 Mar 2015 | SH08 | Change of share class name or designation | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 |