Advanced company searchLink opens in new window

SYNDICATES LIMITED

Company number 06975098

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)
20 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300,050
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 300,050
10 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2014 AP04 Appointment of Hampden Legal Plc as a secretary on 24 September 2014
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50
14 Apr 2014 AA Group of companies' accounts made up to 31 December 2012
22 Nov 2013 AD01 Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 22 November 2013
04 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Aug 2012 CH01 Director's details changed for Mr Anthony Gordon Burgess on 24 August 2012
21 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Mr Anthony Gordon Burgess on 13 April 2012
16 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
11 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
20 Aug 2010 AD01 Registered office address changed from 18 Pine Grove London N20 8LB United Kingdom on 20 August 2010
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jul 2009 NEWINC Incorporation