- Company Overview for SYNSERA MEDICAL LIMITED (10657943)
- Filing history for SYNSERA MEDICAL LIMITED (10657943)
- People for SYNSERA MEDICAL LIMITED (10657943)
- More for SYNSERA MEDICAL LIMITED (10657943)
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
|
|
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
|