SYNCHRONOSS TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP to 25 Farringdon Street London EC4A 4AB on 2024-10-08

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Taylor Greenwald as a director on 2023-02-10

View Document

13/02/2313 February 2023 Appointment of Mr Louis W Ferraro as a director on 2023-02-10

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

15/12/2115 December 2021 Director's details changed for Mr Taylor Greenwald on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Ronald Jay Prague as a secretary on 2021-12-09

View Document

10/12/2110 December 2021 Appointment of Mr Taylor Greenwald as a director on 2021-12-09

View Document

10/12/2110 December 2021 Appointment of Ms Christina Gabrys as a director on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of David Clark as a director on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Ronald Prague as a director on 2021-12-09

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2020-12-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2019

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCHRONOSS TECHNOLOGIES INC

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE IRVING

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR DAVID CLARK

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR LAWRENCE RAYMOND IRVING

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED RONALD PRAGUE

View Document

08/03/178 March 2017 DIRECTOR APPOINTED JOHN FREDERICK

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN ROSENBERGER

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDIS

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MS KAREN ROSENBERGER

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE IRVING III

View Document

30/08/1430 August 2014 AUDITOR'S RESIGNATION

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX

View Document

19/06/1419 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 2ND FLOOR 45 MOORFIELDS LONDON EC2Y 9AE

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE WALDIS / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RAYMOND IRVING III / 01/10/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

28/04/0828 April 2008 SECRETARY APPOINTED RONALD JAY PRAGUE

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED LAWRENCE RAYMOND IRVING III

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED STEPHEN GEORGE WALDIS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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