Advanced company searchLink opens in new window

SYNTHETIC LABS LIMITED

Company number 12167993

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 August 2024
23 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
03 Apr 2024 CH01 Director's details changed for Mrs Yasmin Topia Weaver on 3 April 2024
04 Oct 2023 AA Micro company accounts made up to 31 August 2023
19 Sep 2023 TM01 Termination of appointment of Nick Slater as a director on 19 September 2023
01 Sep 2023 PSC07 Cessation of Yasmin Topia Weaver as a person with significant control on 23 August 2023
01 Sep 2023 PSC07 Cessation of Post Urban Holding a Limited as a person with significant control on 23 August 2023
01 Sep 2023 PSC02 Notification of Synthetic Labs (Holding) Limited as a person with significant control on 24 August 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 1.02
01 Sep 2023 MA Memorandum and Articles of Association
31 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: appointment of independant expert 24/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
23 Aug 2023 PSC05 Change of details for Post Urban Ventures as a person with significant control on 7 June 2023
23 Aug 2023 CH01 Director's details changed for Mr Luke Anthony William Robinson on 20 August 2023
16 Aug 2023 AD01 Registered office address changed from 82a Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 16 August 2023
15 Aug 2023 AD01 Registered office address changed from 41 De Tany Court St. Albans Hertfordshire AL1 1TU England to 82a Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 15 August 2023
18 May 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
01 Sep 2022 AD01 Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN United Kingdom to 41 De Tany Court St. Albans Hertfordshire AL1 1TU on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from 41 De Tany Court St. Albans Hertfordshire AL1 1TU England to Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 1 September 2022
30 Aug 2022 CH01 Director's details changed for Ms Yasmin Topia Weaver on 20 August 2022
30 Aug 2022 PSC04 Change of details for Ms Yasmin Topia Weaver as a person with significant control on 20 August 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
03 Mar 2022 AD01 Registered office address changed from The Honey Farm Belbroughton Road Blakedown Kidderminster DY10 3JG United Kingdom to 41 De Tany Court St. Albans Hertfordshire AL1 1TU on 3 March 2022
30 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates