- Company Overview for SYNARC LTD. (07794874)
- Filing history for SYNARC LTD. (07794874)
- People for SYNARC LTD. (07794874)
- More for SYNARC LTD. (07794874)
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 Feb 2024 | TM02 | Termination of appointment of Simon Coombes as a secretary on 31 January 2024 | |
20 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Jul 2023 | TM01 | Termination of appointment of Michael Bonello as a director on 30 June 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Maureen Waters Marchek as a director on 17 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Clario / Regus 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 17 February 2023 | |
09 Nov 2022 | AP01 | Appointment of Mr Daniel Braem as a director on 26 August 2022 | |
07 Nov 2022 | AP03 | Appointment of Mr Simon Coombes as a secretary on 26 August 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Michael Bonello as a director on 26 August 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Christopher Firky as a director on 26 August 2022 | |
07 Nov 2022 | TM02 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 26 August 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
09 Aug 2022 | PSC02 | Notification of Cidron Healthcare It 4 Limited as a person with significant control on 9 December 2019 | |
08 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 8 August 2022 | |
06 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Sep 2021 | TM01 | Termination of appointment of Euan Menzies as a director on 15 September 2021 | |
25 Sep 2021 | TM01 | Termination of appointment of Christopher Paul Orlando as a director on 15 September 2021 | |
25 Sep 2021 | TM01 | Termination of appointment of Charles Bodner as a director on 15 September 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
18 Jun 2021 | CH01 | Director's details changed for Euan Menzie on 1 February 2020 | |
26 Feb 2021 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 26 February 2021 | |
14 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 8 June 2020 | |
07 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 8 June 2020 |