Sycura Ltd was setup in 2000. We don't know the number of employees at the company. The companies directors are listed as Scott, Beverly Dianne, Elkington, David Richard, Scott, Melvyn, Scott, Russell James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELKINGTON, David Richard | 03 June 2008 | 19 June 2015 | 1 |
SCOTT, Melvyn | 03 November 2000 | 31 May 2016 | 1 |
SCOTT, Russell James | 03 November 2000 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Beverly Dianne | 03 November 2000 | 31 May 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 06 November 2017 | |
AA01 - Change of accounting reference date | 10 October 2017 | |
TM01 - Termination of appointment of director | 13 January 2017 | |
TM01 - Termination of appointment of director | 13 January 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 14 November 2016 | |
CS01 - N/A | 09 November 2016 | |
AA01 - Change of accounting reference date | 15 September 2016 | |
TM02 - Termination of appointment of secretary | 06 June 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AD01 - Change of registered office address | 06 June 2016 | |
MR04 - N/A | 29 April 2016 | |
MR04 - N/A | 29 April 2016 | |
RESOLUTIONS - N/A | 27 April 2016 | |
SH06 - Notice of cancellation of shares | 27 April 2016 | |
SH03 - Return of purchase of own shares | 27 April 2016 | |
AA01 - Change of accounting reference date | 22 April 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AA01 - Change of accounting reference date | 24 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 February 2016 | |
AR01 - Annual Return | 12 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 February 2016 | |
AA01 - Change of accounting reference date | 29 December 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 04 November 2013 | |
CH01 - Change of particulars for director | 06 September 2013 | |
CH01 - Change of particulars for director | 06 September 2013 | |
CH01 - Change of particulars for director | 06 September 2013 | |
CH03 - Change of particulars for secretary | 06 September 2013 | |
MR05 - N/A | 09 July 2013 | |
MR05 - N/A | 09 July 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 17 November 2011 | |
CH01 - Change of particulars for director | 17 November 2011 | |
CH01 - Change of particulars for director | 06 May 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 15 December 2010 | |
CERTNM - Change of name certificate | 24 June 2010 | |
RESOLUTIONS - N/A | 17 June 2010 | |
AA - Annual Accounts | 04 January 2010 | |
AR01 - Annual Return | 03 December 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2008 | |
RESOLUTIONS - N/A | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 10 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 28 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2007 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 31 January 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
363a - Annual Return | 09 December 2005 | |
RESOLUTIONS - N/A | 07 December 2005 | |
RESOLUTIONS - N/A | 07 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2005 | |
123 - Notice of increase in nominal capital | 07 December 2005 | |
AA - Annual Accounts | 14 October 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 09 November 2004 | |
363s - Annual Return | 06 November 2003 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 18 November 2002 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 29 June 2002 | |
287 - Change in situation or address of Registered Office | 29 May 2002 | |
225 - Change of Accounting Reference Date | 20 March 2002 | |
363s - Annual Return | 21 November 2001 | |
287 - Change in situation or address of Registered Office | 06 November 2001 | |
NEWINC - New incorporation documents | 03 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 18 August 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 16 June 2006 | Fully Satisfied |
N/A |