SYSLINK GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Memorandum and Articles of Association

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Resolutions

View Document

30/12/2430 December 2024 Statement of capital on 2024-12-30

View Document

30/12/2430 December 2024 Particulars of variation of rights attached to shares

View Document

30/12/2430 December 2024 Change of share class name or designation

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

20/11/2420 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Appointment of Mr Seth Michael Green as a director on 2024-09-20

View Document

26/09/2426 September 2024 Termination of appointment of Alex Charles Spencer Bowden as a director on 2024-09-20

View Document

26/09/2426 September 2024 Termination of appointment of Thomas James Usher as a director on 2024-09-20

View Document

26/09/2426 September 2024 Cessation of Synova Capital Gp Iii Llp as a person with significant control on 2024-09-20

View Document

26/09/2426 September 2024 Notification of Maple Holdongs Lowco Limited as a person with significant control on 2024-09-20

View Document

26/09/2426 September 2024 Termination of appointment of James Charles Appleby as a director on 2024-09-20

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-06 with updates

View Document

01/05/231 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2218 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 ADOPT ARTICLES 14/05/2020

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 731.88432

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR JOHN MICHAEL APPLEBY

View Document

15/05/2015 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 731.03432

View Document

19/08/1919 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND TW9 2PR ENGLAND

View Document

11/06/1911 June 2019 SECOND FILED SH01 - 30/05/18 STATEMENT OF CAPITAL GBP 700.54432

View Document

07/06/197 June 2019 SECOND FILING OF TM01 FOR HENRICUS VAN DUIJNHOVEN

View Document

07/01/197 January 2019 ADOPT ARTICLES 13/12/2018

View Document

07/01/197 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 728.53432

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JAMES CHARLES APPLEBY

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR HENRICUS VAN DUIJNHOVEN

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR DIOGO BANDEIRA FREIRE

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 5 WELBECK STREET LONDON W1G 9YQ UNITED KINGDOM

View Document

26/06/1826 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 700.54432

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARMAN

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED THOMAS USHER

View Document

26/06/1826 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 712.04932

View Document

18/06/1818 June 2018 ADOPT ARTICLES 24/05/2018

View Document

06/03/186 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 652.60827

View Document

06/03/186 March 2018 STATEMENT BY DIRECTORS

View Document

06/03/186 March 2018 SOLVENCY STATEMENT DATED 28/02/18

View Document

06/03/186 March 2018 ADOPT ARTICLES 28/02/2018

View Document

28/09/1728 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 3486231.6804

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED HENRICUS VAN DUIJNHOVEN

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED SIMON WILSON

View Document

21/09/1721 September 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNOVA CAPITAL GP III LLP

View Document

19/09/1719 September 2017 SUB-DIVISION 30/08/17

View Document

18/09/1718 September 2017 ADOPT ARTICLES 30/08/2017

View Document

18/08/1718 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED ALEXANDER BOWDEN

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

18/08/1718 August 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MATTHEW CHARMAN

View Document

16/08/1716 August 2017 COMPANY NAME CHANGED AGHOCO 1559 LIMITED CERTIFICATE ISSUED ON 16/08/17

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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