Advanced company searchLink opens in new window

SYNSERA HOMES LIMITED

Company number 10467130

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)
17 Sep 2024 AD01 Registered office address changed from Polhill Business Centre Polhill Halstead Sevenoaks TN14 7AA England to Flat 23 Arbor House Station Road Orpington BR6 0RY on 17 September 2024
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 CS01 Confirmation statement made on 7 November 2022 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 TM01 Termination of appointment of John Kim Friis as a director on 24 May 2022
30 Jun 2022 AD01 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom to Polhill Business Centre Polhill Halstead Sevenoaks TN14 7AA on 30 June 2022
01 Jun 2022 AP01 Appointment of Mrs Siti Rozaimariawaty Abd Rahman as a director on 23 May 2022
29 Apr 2022 TM01 Termination of appointment of Siti Rozaimariawaty Abd Rahman as a director on 22 April 2022
11 Jan 2022 PSC04 Change of details for Mrs Siti Rozaimariawaty Abd Rahman as a person with significant control on 11 January 2022
11 Jan 2022 CH01 Director's details changed for Mrs Siti Rozaimariawaty Abd Rahman on 11 January 2022
01 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
12 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with updates
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
30 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
18 Dec 2020 MR01 Registration of charge 104671300003, created on 11 December 2020
14 Dec 2020 MR01 Registration of charge 104671300002, created on 11 December 2020
13 Nov 2020 PSC04 Change of details for Mr John Kim Friis as a person with significant control on 13 November 2020
13 Nov 2020 CH01 Director's details changed for Mr John Kim Friis on 13 November 2020
09 Nov 2020 PSC04 Change of details for Mr John Kim Friis as a person with significant control on 9 November 2020
09 Nov 2020 PSC04 Change of details for Mrs Siti Rozaimariawaty Abd Rahman as a person with significant control on 9 November 2020
09 Nov 2020 CH01 Director's details changed for Mr John Kim Friis on 9 November 2020