SYNCHRONOSS TECHNOLOGIES UK LIMITED
Company number 06559694
- Company Overview for SYNCHRONOSS TECHNOLOGIES UK LIMITED (06559694)
- Filing history for SYNCHRONOSS TECHNOLOGIES UK LIMITED (06559694)
- People for SYNCHRONOSS TECHNOLOGIES UK LIMITED (06559694)
- Insolvency for SYNCHRONOSS TECHNOLOGIES UK LIMITED (06559694)
- More for SYNCHRONOSS TECHNOLOGIES UK LIMITED (06559694)
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
|
|
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
|
|
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
|