- Company Overview for SINERIX (DTMS) LIMITED (08956012)
- Filing history for SINERIX (DTMS) LIMITED (08956012)
- People for SINERIX (DTMS) LIMITED (08956012)
- Charges for SINERIX (DTMS) LIMITED (08956012)
- More for SINERIX (DTMS) LIMITED (08956012)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR England to 70B High Street Bassingbourn Royston SG8 5LF on 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
11 Nov 2022 | MR01 | Registration of charge 089560120002, created on 31 October 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
08 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
22 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
12 Apr 2021 | TM01 | Termination of appointment of Eric John Panczak as a director on 31 March 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Nicholas Kerry Richards as a director on 31 March 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 17 December 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Dec 2019 | TM01 | Termination of appointment of Ian Geofrey Jannaway as a director on 30 November 2019 | |
01 Dec 2019 | AD01 | Registered office address changed from Broxbourne Centre Pindar Road Hoddesdon Hertfordshire EN11 0DB England to Davidson House the Forbury Reading Berkshire RG1 3EU on 1 December 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Eric John Pancsak on 30 October 2019 | |
30 Oct 2019 | MR01 | Registration of charge 089560120001, created on 24 October 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Nicholas Kerry Richards as a director on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Ian Geofrey Jannaway as a director on 30 April 2018 |