Advanced company searchLink opens in new window

SYRAP LIMITED

Company number 10712028

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)
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Mar 2021 PSC04 Change of details for Mrs Roksana Fennell as a person with significant control on 26 March 2021
30 Mar 2021 PSC04 Change of details for Mr Peter Simon Fennell as a person with significant control on 26 March 2021
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 CH01 Director's details changed for Mrs Roksana Fennell on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Mr Peter Simon Fennell on 9 July 2020
03 Jul 2020 AD01 Registered office address changed from Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN England to 24 Nicholas Street Chester CH1 2AU on 3 July 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 100
09 Aug 2017 AD01 Registered office address changed from C/O Hill Dickinson Llp No. 1 st. Paul's Square Liverpool L3 9SJ United Kingdom to Uhy Hacker Young St John's Chambers Love Street Chester CH1 1QN on 9 August 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting; share allotments; 37 a ordinary shares of £1 each, 37 b ordinary shares of £1 each; 12 c ordinary shares of £1.00 each; 12 d ordinary shares of £1.00 each. 03/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-06
  • GBP 2