Download leads from Nexok and grow your business. Find out more

Syncreon UK Holdings Limited

Documents

Total Documents115
Total Pages1,188

Filing History

26 September 2023Confirmation statement made on 11 September 2023 with no updates
22 September 2022Confirmation statement made on 11 September 2022 with no updates
30 August 2022Full accounts made up to 31 December 2021
3 March 2022Termination of appointment of Kenneth Pocius as a secretary on 28 February 2022
3 March 2022Termination of appointment of Kenneth John Pocius as a director on 28 February 2022
3 March 2022Appointment of Mr Colin Michael Enright as a director on 28 February 2022
15 January 2022Satisfaction of charge 070298460003 in full
15 January 2022Satisfaction of charge 070298460007 in full
15 January 2022Satisfaction of charge 070298460005 in full
15 January 2022Satisfaction of charge 070298460002 in full
15 January 2022Satisfaction of charge 070298460004 in full
15 January 2022Satisfaction of charge 070298460006 in full
14 December 2021Full accounts made up to 31 December 2020
6 October 2021Confirmation statement made on 11 September 2021 with updates
27 April 2021Full accounts made up to 31 December 2019
21 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 37,002,010
19 October 2020Confirmation statement made on 11 September 2020 with no updates
8 October 2020Termination of appointment of Carine Van Landschoot as a director on 30 September 2020
8 October 2020Appointment of Kenneth John Pocius as a director on 30 September 2020
6 December 2019Registration of charge 070298460006, created on 4 December 2019
6 December 2019Registration of charge 070298460007, created on 4 December 2019
8 October 2019Confirmation statement made on 11 September 2019 with updates
2 October 2019Full accounts made up to 31 December 2018
2 October 2019Registration of charge 070298460004, created on 1 October 2019
2 October 2019Registration of charge 070298460005, created on 1 October 2019
27 June 2019Registration of charge 070298460003, created on 21 June 2019
20 April 2019Registration of charge 070298460002, created on 15 April 2019
21 December 2018Full accounts made up to 31 December 2017
10 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 30,002,010
23 October 2018Confirmation statement made on 11 September 2018 with no updates
11 December 2017Full accounts made up to 31 December 2016
11 December 2017Full accounts made up to 31 December 2016
25 October 2017Confirmation statement made on 11 September 2017 with no updates
25 October 2017Confirmation statement made on 11 September 2017 with no updates
4 November 2016Confirmation statement made on 11 September 2016 with updates
4 November 2016Confirmation statement made on 11 September 2016 with updates
27 September 2016Full accounts made up to 31 December 2015
27 September 2016Full accounts made up to 31 December 2015
16 December 2015Compulsory strike-off action has been discontinued
16 December 2015Compulsory strike-off action has been discontinued
15 December 2015First Gazette notice for compulsory strike-off
15 December 2015First Gazette notice for compulsory strike-off
9 December 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,010
9 December 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,010
25 September 2015Full accounts made up to 31 December 2014
25 September 2015Full accounts made up to 31 December 2014
16 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,010
16 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,010
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
6 January 2014Memorandum and Articles of Association
6 January 2014Memorandum and Articles of Association
6 January 2014Resolutions
  • RES13 ‐ Credit agreement/performance of accession documents 16/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2014Resolutions
  • RES13 ‐ Credit agreement/performance of accession documents 16/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2013Registration of charge 070298460001
20 December 2013Registration of charge 070298460001
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,010
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,010
27 June 2013Full accounts made up to 31 December 2012
27 June 2013Full accounts made up to 31 December 2012
27 November 2012Full accounts made up to 31 December 2011
27 November 2012Full accounts made up to 31 December 2011
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
9 November 2011Registered office address changed from Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED United Kingdom on 9 November 2011
9 November 2011Registered office address changed from Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED United Kingdom on 9 November 2011
9 November 2011Registered office address changed from Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED United Kingdom on 9 November 2011
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
25 May 2011Accounts for a dormant company made up to 30 September 2010
25 May 2011Accounts for a dormant company made up to 30 September 2010
21 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 2,010
21 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,010
21 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 2,010
21 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,010
14 December 2010Annual return made up to 25 September 2010 with a full list of shareholders
14 December 2010Annual return made up to 25 September 2010 with a full list of shareholders
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2010Memorandum and Articles of Association
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2010Memorandum and Articles of Association
23 November 2010Company name changed donbank LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
23 November 2010Change of name notice
23 November 2010Change of name notice
23 November 2010Company name changed donbank LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
18 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 10
18 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 10
18 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011
18 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011
17 November 2010Termination of appointment of Graham Cowan as a director
17 November 2010Appointment of Mr Kenneth Pocius as a secretary
17 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 17 November 2010
17 November 2010Appointment of Mr Patrick Joseph Brian Enright as a director
17 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 17 November 2010
17 November 2010Appointment of Mr Patrick Joseph Brian Enright as a director
17 November 2010Termination of appointment of Graham Cowan as a director
17 November 2010Appointment of Mr Kenneth Pocius as a secretary
17 November 2010Appointment of Ms Carine Van Landschoot as a director
17 November 2010Appointment of Ms Carine Van Landschoot as a director
28 May 2010Appointment of Mr Graham Michael Cowan as a director
28 May 2010Appointment of Mr Graham Michael Cowan as a director
21 October 2009Company name changed swiftlink oil & gas consulting LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-09-25
21 October 2009Change of name notice
21 October 2009Company name changed swiftlink oil & gas consulting LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-09-25
21 October 2009Change of name notice
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 September 2009Appointment terminated director graham cowan
28 September 2009Appointment terminated secretary qa registrars LIMITED
28 September 2009Appointment terminated secretary qa registrars LIMITED
28 September 2009Appointment terminated director graham cowan
25 September 2009Incorporation
25 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing