Advanced company searchLink opens in new window

SYNSERA MEDICAL LIMITED

Company number 10657943

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)
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
17 Sep 2024 AD01 Registered office address changed from Polhill Business Centre London Road Halstead Sevenoaks TN14 7AA England to Flat 23 Arbor House Station Road Orpington BR6 0RY on 17 September 2024
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 AAMD Amended accounts made up to 31 March 2021
17 Oct 2022 CH01 Director's details changed for Mrs Siti Rozaimariawaty Abd Rahman on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mrs Siti Rozaimariawaty Abd Rahman as a person with significant control on 17 October 2022
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
09 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AD01 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom to Polhill Business Centre London Road Halstead Sevenoaks TN14 7AA on 26 May 2022
27 Apr 2022 PSC04 Change of details for Mrs Siti Rozaimariawaty Abd Rahman as a person with significant control on 22 April 2022
27 Apr 2022 PSC07 Cessation of John Kim Friis as a person with significant control on 22 April 2022
09 Feb 2022 TM01 Termination of appointment of John Kim Friis as a director on 9 February 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
11 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020