- Company Overview for SYNTHETIX LTD (04216379)
- Filing history for SYNTHETIX LTD (04216379)
- People for SYNTHETIX LTD (04216379)
- Charges for SYNTHETIX LTD (04216379)
- More for SYNTHETIX LTD (04216379)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jan 2023 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary on 1 January 2023 | |
03 Aug 2022 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Unit 1H Grovemere House Lancaster Way Business Park Ely CB6 3NW on 3 August 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jun 2021 | MR01 | Registration of charge 042163790002, created on 28 June 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
21 May 2021 | PSC04 | Change of details for Mr Peter Alexander Mckean as a person with significant control on 1 November 2020 | |
21 May 2021 | CH01 | Director's details changed for Mr Peter Alexander Mckean on 1 November 2020 | |
21 May 2021 | CH01 | Director's details changed for Alastair Malcolm Taylor on 1 November 2020 | |
21 May 2021 | CH01 | Director's details changed for Adam Henry Ashcroft on 1 November 2020 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | SH08 | Change of share class name or designation | |
28 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 14/05/2018 | |
15 May 2018 | CS01 |
14/05/18 Statement of Capital gbp 100
|