Advanced company searchLink opens in new window

SYNETIQ HOLDINGS LIMITED

Company number 11771072

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)
25 Nov 2021 AA Group of companies' accounts made up to 28 February 2021
08 Nov 2021 PSC07 Cessation of Richard Martin as a person with significant control on 26 October 2021
08 Nov 2021 PSC02 Notification of Iaa International Holdings Limited as a person with significant control on 26 October 2021
08 Nov 2021 PSC07 Cessation of David Martin as a person with significant control on 26 October 2021
08 Nov 2021 TM01 Termination of appointment of Richard Martin as a director on 26 October 2021
08 Nov 2021 TM01 Termination of appointment of David John Harcourt as a director on 26 October 2021
08 Nov 2021 TM01 Termination of appointment of John Anthony Schofield as a director on 26 October 2021
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2021 SH06 Cancellation of shares. Statement of capital on 27 May 2021
  • GBP 10,767.63
26 Jun 2021 SH03 Purchase of own shares.
25 Feb 2021 AA Group of companies' accounts made up to 28 February 2020
16 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 10,768.43
11 Dec 2019 AA01 Current accounting period extended from 31 January 2020 to 28 February 2020
08 Nov 2019 AP03 Appointment of Mr Leigh Andrew Manton as a secretary on 5 November 2019
08 Nov 2019 TM02 Termination of appointment of Jonathan Dudley Clark as a secretary on 5 November 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 10,768.03
04 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 10,766.03
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 10,682.53
12 Mar 2019 AP03 Appointment of Mr Jonathan Dudley Clark as a secretary on 1 March 2019
11 Feb 2019 MR01 Registration of charge 117710720001, created on 7 February 2019
16 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-16
  • GBP 10,575.757