TD SYNNEX UK ACQUISITION LIMITED - BASINGSTOKE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ms Agnieszka Cymler. Appointment date: 2023-09-27. 2023-10-02 View Report
Persons with significant control. Psc name: Tech Data Uk Finance Limited. Change date: 2022-12-13. 2023-03-21 View Report
Persons with significant control. Psc name: Tech Data Uk Finance Limited. Change date: 2022-10-17. 2023-03-21 View Report
Confirmation statement. Statement with updates. 2022-12-21 View Report
Change of name. Description: Company name changed td united kingdom acquisition LIMITED\certificate issued on 13/12/22. 2022-12-13 View Report
Accounts. Accounts type full. 2022-11-23 View Report
Address. Change date: 2022-10-17. Old address: Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ. New address: Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB. 2022-10-17 View Report
Accounts. Change account reference date company current shortened. 2022-08-19 View Report
Officers. Officer name: Scott William Walker. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2021-11-21 View Report
Mortgage. Charge number: 046030990001. 2021-11-03 View Report
Mortgage. Charge number: 046030990003. 2021-11-03 View Report
Mortgage. Charge number: 046030990002. 2021-11-03 View Report
Mortgage. Charge number: 046030990004. 2021-11-03 View Report
Mortgage. Charge number: 046030990005. 2021-11-03 View Report
Mortgage. Charge number: 046030990008. 2021-11-03 View Report
Mortgage. Charge number: 046030990006. 2021-11-03 View Report
Mortgage. Charge number: 046030990007. 2021-11-03 View Report
Mortgage. Charge number: 046030990009. 2021-11-03 View Report
Accounts. Accounts type full. 2021-11-02 View Report
Officers. Appointment date: 2021-08-31. Officer name: Mr. Stephen Dennis Philp. 2021-09-03 View Report
Officers. Officer name: Howard Tuffnail. Termination date: 2021-08-31. 2021-09-03 View Report
Officers. Officer name: Philip James Auld. Termination date: 2021-07-31. 2021-08-02 View Report
Accounts. Accounts type full. 2021-05-10 View Report
Officers. Appointment date: 2021-01-26. Officer name: Ms. Kerry Christine Allgire. 2021-02-01 View Report
Confirmation statement. Statement with updates. 2020-11-30 View Report
Officers. Officer name: Svitlana Murray. Termination date: 2020-11-24. 2020-11-30 View Report
Mortgage. Charge number: 046030990008. Charge creation date: 2020-06-30. 2020-07-10 View Report
Mortgage. Charge number: 046030990001. Charge creation date: 2020-06-30. 2020-07-10 View Report
Mortgage. Charge creation date: 2020-06-30. Charge number: 046030990002. 2020-07-10 View Report
Mortgage. Charge number: 046030990004. Charge creation date: 2020-06-30. 2020-07-10 View Report
Mortgage. Charge number: 046030990007. Charge creation date: 2020-06-30. 2020-07-10 View Report
Mortgage. Charge number: 046030990006. Charge creation date: 2020-06-30. 2020-07-10 View Report
Mortgage. Charge creation date: 2020-06-30. Charge number: 046030990009. 2020-07-10 View Report
Mortgage. Charge creation date: 2020-06-30. Charge number: 046030990003. 2020-07-10 View Report
Mortgage. Charge number: 046030990005. Charge creation date: 2020-06-30. 2020-07-10 View Report
Officers. Termination date: 2020-04-16. Officer name: Charles Dannewitz. 2020-04-20 View Report
Officers. Officer name: Samy Amsellem. Termination date: 2020-04-17. 2020-04-20 View Report
Officers. Officer name: Mr Stephen Michael Nolan. Appointment date: 2020-03-31. 2020-03-31 View Report
Officers. Officer name: Mr Andrew Gass. Appointment date: 2020-03-31. 2020-03-31 View Report
Accounts. Accounts type full. 2020-02-04 View Report
Confirmation statement. Statement with updates. 2019-11-26 View Report
Capital. Capital allotment shares. 2019-03-08 View Report
Capital. Capital allotment shares. 2019-02-15 View Report
Capital. Description: Statement by Directors. 2019-01-23 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-23 View Report
Insolvency. Description: Solvency Statement dated 23/01/19. 2019-01-23 View Report
Resolution. Description: Resolutions. 2019-01-23 View Report
Confirmation statement. Statement with updates. 2018-11-16 View Report
Accounts. Accounts type full. 2018-09-07 View Report