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)
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
16 Nov 2020 PSC04 Change of details for Mr John Kim Friis as a person with significant control on 16 November 2020
16 Nov 2020 CH01 Director's details changed for Mr John Kim Friis on 16 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 Mrs Siti Rozaimariawaty Abd Rahman on 9 November 2020
09 Nov 2020 CH01 Director's details changed for Mr John Kim Friis on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Suite 3 7 High Street Chislehurst BR7 5AB England to 19/21 Swan Street West Malling Kent ME19 6JU on 9 November 2020
17 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with updates
16 Apr 2020 PSC04 Change of details for Mrs Siti Rozaimariawaty Abd Rahman as a person with significant control on 16 April 2020
16 Apr 2020 CH01 Director's details changed for Mrs Siti Rozaimariawaty Abd Rahman on 16 April 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
10 Oct 2018 AD01 Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to Suite 3 7 High Street Chislehurst BR7 5AB on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Mr John Kim Friis on 31 August 2018
10 Oct 2018 CH01 Director's details changed for Mrs Siti Rozaimariawaty Abd Rahman on 31 August 2018
10 Oct 2018 PSC04 Change of details for Mrs Siti Rozaimariawaty Abd Rahman as a person with significant control on 31 August 2018
10 Oct 2018 AD01 Registered office address changed from Berg Kaprow Lewis Llp 35 Ballards Lane London N3 1XW United Kingdom to 19/21 Swan Street West Malling ME19 6JU on 10 October 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
13 Mar 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Berg Kaprow Lewis Llp 35 Ballards Lane London N3 1XW on 13 March 2017
08 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-08
  • GBP 100