SYSLINK XANDRIA LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Maple Holdings Lowco Limited as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from 205a High Street West Wickham Kent BR4 0PH United Kingdom to Squires House 205a High Street West Wickham Kent BR4 0PH on 2025-07-29

View Document

18/07/2518 July 2025 NewRegistered office address changed from Parkshot House 5 Kew Road Richmond London TW9 2PR United Kingdom to 205a High Street West Wickham Kent BR4 0PH on 2025-07-18

View Document

13/07/2513 July 2025 NewNotification of Maple Holdings Lowco Limited as a person with significant control on 2024-09-20

View Document

13/07/2513 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

28/11/2428 November 2024 Resolutions

View Document

18/11/2418 November 2024 Registration of charge 108645530001, created on 2024-11-15

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of James Charles Appleby as a director on 2024-09-20

View Document

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

View Document

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

View Document

09/07/249 July 2024 Change of details for Syslink Midco Limited as a person with significant control on 2024-06-27

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR JAMES CHARLES APPLEBY

View Document

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

View Document

13/06/1913 June 2019 CESSATION OF SYNOVA CAPITAL GP 5 LIMITED AS A PSC

View Document

10/06/1910 June 2019 SECOND FILING OF TM01 FOR HENRICUS VAN DUIJNHOVEN

View Document

10/06/1910 June 2019 SECOND FILED SH01 - 30/05/18 STATEMENT OF CAPITAL GBP 102

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 5 KEW ROAD RICHMOND GREATER LONDON UNITED KINGDOM

View Document

26/06/1826 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 102

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM LEVEL 8 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

09/02/189 February 2018 COMPANY NAME CHANGED SYSLINK BIDCO LIMITED CERTIFICATE ISSUED ON 09/02/18

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR DIOGO BANDEIRA FREIRE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 5 WELBECK STREET LONDON W1G 9YQ UNITED KINGDOM

View Document

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

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX BOWDEN

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED SIMON WILSON

View Document

29/08/1729 August 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSLINK MIDCO LIMITED

View Document

14/08/1714 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNOVA CAPITAL GP 5 LIMITED

View Document

11/08/1711 August 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

09/08/179 August 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

07/08/177 August 2017 DIRECTOR APPOINTED ALEXANDER BOWDEN

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR DANIEL BENJAMIN PARKER

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

31/07/1731 July 2017 COMPANY NAME CHANGED AGHOCO 1557 LIMITED CERTIFICATE ISSUED ON 31/07/17

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