Advanced company searchLink opens in new window

SYNCREON UK HOLDINGS LIMITED

Company number 07029846

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)
24 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED United Kingdom on 9 November 2011
25 May 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,010
21 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 2,010
14 Dec 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
24 Nov 2010 MEM/ARTS Memorandum and Articles of Association
24 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2010 CERTNM Company name changed donbank LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
23 Nov 2010 CONNOT Change of name notice
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 10
18 Nov 2010 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
17 Nov 2010 AP01 Appointment of Ms Carine Van Landschoot as a director
17 Nov 2010 TM01 Termination of appointment of Graham Cowan as a director
17 Nov 2010 AP01 Appointment of Mr Patrick Joseph Brian Enright as a director
17 Nov 2010 AP03 Appointment of Mr Kenneth Pocius as a secretary
17 Nov 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 17 November 2010
28 May 2010 AP01 Appointment of Mr Graham Michael Cowan as a director
21 Oct 2009 CERTNM Company name changed swiftlink oil & gas consulting LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-09-25
21 Oct 2009 CONNOT Change of name notice
12 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
01 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2009 288b Appointment terminated secretary qa registrars LIMITED
28 Sep 2009 288b Appointment terminated director graham cowan