SYCURIO MIDCO 3 LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Register(s) moved to registered office address Pannell House Park Street Guildford Surrey GU1 4HN |
16/05/2516 May 2025 | Appointment of Mrs Camilla Ann Swyer as a director on 2025-05-13 |
14/05/2514 May 2025 | Termination of appointment of Simon Hollingsworth as a director on 2025-05-13 |
28/03/2528 March 2025 | Termination of appointment of Kevin Clancy as a director on 2025-03-03 |
07/02/257 February 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
05/02/255 February 2025 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
02/12/242 December 2024 | Full accounts made up to 2023-12-31 |
31/10/2431 October 2024 | Appointment of Mr Simon Hollingsworth as a director on 2024-10-26 |
24/07/2424 July 2024 | Change of details for Yale Midco 2 Limited as a person with significant control on 2024-01-05 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-10 with updates |
07/05/247 May 2024 | Termination of appointment of Paul John Greensmith as a director on 2024-04-29 |
25/04/2425 April 2024 | Appointment of Denise Parker as a director on 2024-04-12 |
01/03/241 March 2024 | Termination of appointment of Nick Viney as a director on 2024-02-23 |
04/01/244 January 2024 | Appointment of Nick Viney as a director on 2024-01-01 |
12/12/2312 December 2023 | Certificate of change of name |
11/12/2311 December 2023 | Termination of appointment of Curtis Kahn as a director on 2023-12-11 |
11/12/2311 December 2023 | Appointment of Mr Paul John Greensmith as a director on 2023-12-08 |
21/09/2321 September 2023 | Full accounts made up to 2022-12-31 |
05/09/235 September 2023 | Change of details for Yale Midco 2 Limited as a person with significant control on 2021-10-13 |
10/08/2310 August 2023 | Appointment of Mr Kevin Clancy as a director on 2023-08-08 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN on 2021-10-13 |
01/10/211 October 2021 | Appointment of Mr Curtis Kahn as a director on 2021-09-20 |
01/10/211 October 2021 | Termination of appointment of Gary Barnett as a director on 2021-09-20 |
29/07/2129 July 2021 | Cessation of Fis Nominee Limited as a person with significant control on 2021-06-24 |
27/07/2127 July 2021 | Notification of Yale Midco 2 Limited as a person with significant control on 2021-06-24 |
16/07/2116 July 2021 | Memorandum and Articles of Association |
05/07/215 July 2021 | Appointment of Gary Barnett as a director on 2021-06-24 |
05/07/215 July 2021 | Termination of appointment of Matthew Peter Caffrey as a director on 2021-06-24 |
05/07/215 July 2021 | Termination of appointment of Curtis Kahn as a director on 2021-06-24 |
17/06/2117 June 2021 | DIRECTOR APPOINTED MATTHEW PETER CAFFREY |
17/06/2117 June 2021 | Appointment of Matthew Peter Caffrey as a director on 2021-06-17 |
11/06/2111 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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