Advanced company searchLink opens in new window

SYNIUM LTD

Company number 07372850

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)
12 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AD01 Registered office address changed from Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA to Fell House Shallowford Court R/O 94-96 High Street Henley-in-Arden West Midlands B95 5BY on 21 September 2015
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 CH01 Director's details changed for Mr Simon Andrew Tonks on 21 March 2012
15 Jul 2014 CERTNM Company name changed synium networks LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-07
20 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jan 2014 AD01 Registered office address changed from The Holloway the Holloway Alvechurch Birmingham B48 7QA United Kingdom on 30 January 2014
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
11 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Mar 2013 AP01 Appointment of Mr Andrew Denis Woods as a director on 1 August 2012
07 Mar 2013 TM01 Termination of appointment of Gavin Michael Sansom as a director on 31 July 2012
25 Feb 2013 AD01 Registered office address changed from Stowe House 1688 High Street Knowle West Midlands B93 0LY United Kingdom on 25 February 2013
23 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10
04 May 2012 AA Accounts for a dormant company made up to 30 September 2011
03 May 2012 AP01 Appointment of Mr Simon Tonks as a director on 21 March 2012
02 Nov 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
10 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted