TD SYNNEX UK RESOURCES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

11/07/2411 July 2024 Full accounts made up to 2023-11-30

View Document

09/05/249 May 2024 Director's details changed for Ms. Agnieszka Cymler on 2024-05-01

View Document

19/02/2419 February 2024 Appointment of Ms. Agnieszka Cymler as a director on 2024-01-31

View Document

16/02/2416 February 2024 Appointment of Mr. Nicholas John Bastin as a director on 2024-02-14

View Document

10/01/2410 January 2024 Termination of appointment of Andrew Gass as a director on 2024-01-10

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 2022-10-17

View Document

21/03/2321 March 2023 Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 2022-12-13

View Document

03/02/233 February 2023 Full accounts made up to 2022-01-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

13/12/2213 December 2022 Certificate of change of name

View Document

17/10/2217 October 2022 Registered office address changed from Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ United Kingdom to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Termination of appointment of Philip James Auld as a secretary on 2021-07-31

View Document

13/07/2113 July 2021 Registration of charge 105111360022, created on 2021-06-29

View Document

16/06/2116 June 2021 Registration of charge 105111360021, created on 2021-06-01

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR CHARLES DANNEWITZ

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR HOWARD TUFFNAIL

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR SAMY AMSELLEM

View Document

28/12/1628 December 2016 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

05/12/165 December 2016 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