- Company Overview for SYNEX LIMITED (SC703094)
- Filing history for SYNEX LIMITED (SC703094)
- People for SYNEX LIMITED (SC703094)
- More for SYNEX LIMITED (SC703094)
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) |
---|---|---|---|
14 Aug 2024 | PSC04 | Change of details for Mr Ruairidh Andrew Cooper as a person with significant control on 14 August 2024 | |
14 Aug 2024 | CH01 | Director's details changed for Mr Ruairidh Andrew Cooper on 14 August 2024 | |
14 Aug 2024 | CH01 | Director's details changed for John Douglas Barrie on 14 August 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from Office 9 Huntly Business Centre Gordon Street Huntly AB54 8FG Scotland to Barleywood Eastertown Oldmeldrum Inverurie AB51 0HB on 14 August 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Dec 2022 | CH01 | Director's details changed for John Douglas Barrie on 13 December 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Marnoch Lodge Bridge of Marnoch Huntly AB54 7UE Scotland to Office 9 Huntly Business Centre Gordon Street Huntly AB54 8FG on 13 December 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
24 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
24 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 18 November 2021
|
|
03 Mar 2022 | SH08 | Change of share class name or designation | |
03 Mar 2022 | MA | Memorandum and Articles of Association | |
03 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-01
|