SYNIVERSE TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Resolutions

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Thomas Peter Langmaid Ford on 2024-01-24

View Document

12/02/2412 February 2024 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

12/02/2412 February 2024 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

12/02/2412 February 2024 Registered office address changed from 18 Mansell Street London E1 8AA to 2 North Park Road Harrogate HG1 5PA on 2024-02-12

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Second filing for the appointment of Sandra Christina Lopes Gomes as a director

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

20/03/2320 March 2023 Termination of appointment of Laura Elrod Binion as a director on 2023-03-01

View Document

20/03/2320 March 2023 Termination of appointment of Andrew Mark Davies as a director on 2023-03-13

View Document

20/03/2320 March 2023 Termination of appointment of Simeon Thomas Irvine as a director on 2023-01-20

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Appointment of Sandra Christina Lopez Gomez as a director on 2022-03-01

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Director's details changed for Laura Elrod Binion on 2021-06-30

View Document

05/07/215 July 2021 Director's details changed for Laura Elrod Binion on 2021-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT REICH

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/07/1630 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PETER LANGMAID FORD / 10/02/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 17/12/2013

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 01/03/2016

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ROBERT FRANCIS REICH

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR BOBBIE REYES

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

22/12/1522 December 2015 05/01/15 STATEMENT OF CAPITAL GBP 1839272.860

View Document

22/12/1522 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1515 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR TOM PETER LANGMAID FORD

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 7TH FLOOR 120 MOORGATE LONDON EC2M 6UR

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GORDON

View Document

02/07/142 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR BOBBIE LEE REYES

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PICCIANO

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 23/04/2013

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MARTIN ANTHONY PICCIANO

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE BERGEN HENEGOUWEN

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR JEFFREY SCOTT GORDON

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR TONY HOLCOMBE

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 01/05/2010

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 14/06/08 FULL LIST AMEND

View Document

27/10/0927 October 2009 14/06/07 FULL LIST AMEND

View Document

27/10/0927 October 2009 14/06/09 FULL LIST AMEND

View Document

27/10/0927 October 2009 14/06/06 FULL LIST AMEND

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM THE LANGLEY BUSINESS CENTRE 11-49 STATION ROAD LANGLEY BERKSHIRE SL3 8YT

View Document

15/04/0915 April 2009 AUDITOR'S RESIGNATION

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/092 February 2009 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DAVID HITCHCOCK

View Document

20/11/0820 November 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED LAURA ELROD BINION

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GARCIA

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/066 November 2006 S366A DISP HOLDING AGM 25/10/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 COMPANY NAME CHANGED SOFTWRIGHT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 NC INC ALREADY ADJUSTED 10/05/01

View Document

21/05/0121 May 2001 £ NC 394195/1445472054 1

View Document

18/05/0118 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED SSA SOFTWRIGHT LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/12/999 December 1999 ALTERARTICLES09/08/99

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/10/9712 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/08/9715 August 1997 DIV 16/04/97

View Document

15/08/9715 August 1997 DIVISION 16/04/97

View Document

15/08/9715 August 1997 ADOPT MEM AND ARTS 16/04/97

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/01/9713 January 1997 AUDITOR'S RESIGNATION

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 DELIVERY EXT'D 3 MTH 31/10/95

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 AUDITOR'S RESIGNATION

View Document

07/03/967 March 1996 COMPANY NAME CHANGED SOFTWRIGHT SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/03/96

View Document

15/01/9615 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/07/926 July 1992 AUDITOR'S RESIGNATION

View Document

30/06/9230 June 1992 RETURN MADE UP TO 14/06/92; CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 £ IC 244131/244090 11/04/91 £ SR [email protected]=41

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 RE AGREEMENT 11/04/91

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 NC INC ALREADY ADJUSTED 11/04/91

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: 11 WINDSOR STREET CHERTSEY SURREY KT16 8AY

View Document

24/08/9024 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

03/08/893 August 1989 RE AGREEMENTS 20/06/89

View Document

24/07/8924 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/8924 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 £ IC 237/192 £ SR [email protected]=45

View Document

17/07/8917 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: 26 WEST STREET NEWBURY BERKSHIRE RG13 1BD

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/8922 March 1989 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

22/03/8922 March 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/03/899 March 1989 VARYING SHARE RIGHTS AND NAMES 30/01/89

View Document

11/01/8911 January 1989 AUDITOR'S RESIGNATION

View Document

05/01/895 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/88

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/09/888 September 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

30/07/8730 July 1987 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8714 March 1987 NEW DIRECTOR APPOINTED

View Document

14/03/8714 March 1987 ALTER SHARE STRUCTURE

View Document

25/10/8625 October 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

08/08/868 August 1986 RETURN MADE UP TO 01/06/85; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company