Advanced company searchLink opens in new window

SYNTA LIMITED

Company number 05539649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2024 RP04TM01 Second filing for the termination of Marc Schneebaum as a director
15 Nov 2024 PSC02 Notification of Madrigal Pharmaceuticals, Inc. as a person with significant control on 29 October 2024
15 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 15 November 2024
08 Nov 2024 AP01 Appointment of Mr Justin Drinkwine as a director on 29 October 2024
28 Oct 2024 CS01 Confirmation statement made on 18 August 2024 with updates
28 Oct 2024 TM01 Termination of appointment of Marc Schneebaum as a director on 28 October 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 19/11/24.
23 May 2024 AA Accounts for a dormant company made up to 31 August 2023
15 Nov 2023 CH02 Director's details changed for Synta Pharmaceuticals Corp on 10 September 2018
20 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
24 Oct 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
09 Sep 2022 CH02 Director's details changed
24 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
12 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
11 Dec 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
01 Oct 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
02 May 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Sep 2018 CH01 Director's details changed for Mr Marc Schneebaum on 10 September 2018
28 Sep 2018 TM01 Termination of appointment of Vojislav Vukovic as a director on 11 March 2015