- Company Overview for SYNLATEX LIMITED (11504932)
- Filing history for SYNLATEX LIMITED (11504932)
- People for SYNLATEX LIMITED (11504932)
- More for SYNLATEX LIMITED (11504932)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Sep 2022 | AP01 | Appointment of Mr Richard Mark Buckland as a director on 26 September 2022 | |
26 Sep 2022 | AP01 | Appointment of Mrs Susan Mary Hutchings as a director on 26 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
18 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
25 Jun 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
05 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
13 Apr 2019 | CERTNM |
Company name changed slg brands LIMITED\certificate issued on 13/04/19
|
|
30 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | AD01 | Registered office address changed from Liberty House St. Catherine Street Gloucester GL1 2BX United Kingdom to Studio 19 the Brewery Quarter Unit H2, High Street Cheltenham GL50 3FF on 13 March 2019 | |
07 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-07
|