- Company Overview for SYNTHETIC LABS LIMITED (12167993)
- Filing history for SYNTHETIC LABS LIMITED (12167993)
- People for SYNTHETIC LABS LIMITED (12167993)
- More for SYNTHETIC LABS LIMITED (12167993)
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
|
|
01 Sep 2023 | MA | Memorandum and Articles of Association | |
31 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
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 |