Advanced company searchLink opens in new window

SYNCHRONOSS TECHNOLOGIES UK LIMITED

Company number 06559694

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)
01 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
30 Apr 2019 PSC02 Notification of Synchronoss Technologies Inc as a person with significant control on 30 April 2019
30 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 30 April 2019
28 Aug 2018 AP01 Appointment of Mr David Clark as a director on 28 August 2018
28 Aug 2018 TM01 Termination of appointment of Lawrence Raymond Irving as a director on 28 August 2018
20 Aug 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
31 May 2017 AP01 Appointment of Mr Lawrence Raymond Irving as a director on 17 May 2017
30 May 2017 TM01 Termination of appointment of John Frederick as a director on 17 May 2017
02 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
08 Mar 2017 AP01 Appointment of Ronald Prague as a director on 7 March 2017
08 Mar 2017 AP01 Appointment of John Frederick as a director on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Stephen George Waldis as a director on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Karen Rosenberger as a director on 7 March 2017
01 Dec 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
28 Jan 2016 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
14 Nov 2014 AA Full accounts made up to 31 December 2013
05 Nov 2014 AP01 Appointment of Ms Karen Rosenberger as a director on 10 April 2014
29 Oct 2014 TM01 Termination of appointment of Lawrence Raymond Irving Iii as a director on 10 April 2014
30 Aug 2014 AUD Auditor's resignation
19 Jun 2014 AD01 Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 19 June 2014
19 Jun 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000