Advanced company searchLink opens in new window

SYNOMICS LTD

Company number 11938085

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2024 DS01 Application to strike the company off the register
22 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
04 Apr 2023 PSC05 Change of details for Grosvenor Food & Agtech Limited as a person with significant control on 20 January 2023
03 Apr 2023 AP01 Appointment of Mr Anthony William Searson James as a director on 11 March 2023
31 Mar 2023 TM01 Termination of appointment of Jonathan Edward Lightner as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Peter Juul Kristensen as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Stephen Philip Gardner as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Nessa Carey as a director on 31 March 2023
24 Mar 2023 AD01 Registered office address changed from Unit 8B Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ to 70 Grosvenor Street London W1K 3JP on 24 March 2023
24 Mar 2023 AP01 Appointment of Fiona Emmett as a director on 11 March 2023
10 Mar 2023 AP03 Appointment of Lisa Sorrell as a secretary on 10 March 2023
29 Nov 2022 AA Accounts for a small company made up to 31 December 2021
08 Nov 2022 PSC05 Change of details for Wheatsheaf Group Ltd as a person with significant control on 26 July 2022
16 May 2022 SH02 Sub-division of shares on 6 April 2022
22 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 06/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019